LYDDAIR LIMITED
TENTERDEN CYCLEPRINT LIMITED

Hellopages » Kent » Ashford » TN30 6JG

Company number 04287335
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address 82 HIGH STREET, TENTERDEN, KENT, TN30 6JG
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Appointment of Mrs Anne Wright Gordon as a director on 1 March 2016. The most likely internet sites of LYDDAIR LIMITED are www.lyddair.co.uk, and www.lyddair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.3 miles; to Charing (Kent) Rail Station is 10.7 miles; to Doleham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyddair Limited is a Private Limited Company. The company registration number is 04287335. Lyddair Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Lyddair Limited is 82 High Street Tenterden Kent Tn30 6jg. . GORDON, Jonathan Michael is a Secretary of the company. GORDON, Anne Wright is a Director of the company. GORDON, Jonathan Michael is a Director of the company. GORDON, Robin David is a Director of the company. Secretary LYONS, Duncan James Anton has been resigned. Secretary WINSKELL, Ian Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WINSKELL, Ian Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
GORDON, Jonathan Michael
Appointed Date: 24 July 2003

Director
GORDON, Anne Wright
Appointed Date: 01 March 2016
71 years old

Director
GORDON, Jonathan Michael
Appointed Date: 02 April 2002
70 years old

Director
GORDON, Robin David
Appointed Date: 01 October 2001
67 years old

Resigned Directors

Secretary
LYONS, Duncan James Anton
Resigned: 29 July 2002
Appointed Date: 01 October 2001

Secretary
WINSKELL, Ian Michael
Resigned: 24 July 2003
Appointed Date: 29 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 2001
Appointed Date: 13 September 2001

Director
WINSKELL, Ian Michael
Resigned: 12 May 2003
Appointed Date: 01 October 2001
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 October 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Mr Jonathan Gordon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Wright Gordon
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lydd Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

South East Airports Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYDDAIR LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
01 Mar 2016
Appointment of Mrs Anne Wright Gordon as a director on 1 March 2016
04 Jan 2016
Accounts for a small company made up to 31 March 2015
25 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,000

...
... and 51 more events
10 Oct 2001
Registered office changed on 10/10/01 from: 1 mitchell lane bristol BS1 6BU
08 Oct 2001
Secretary resigned
08 Oct 2001
Director resigned
04 Oct 2001
Company name changed cycleprint LIMITED\certificate issued on 04/10/01
13 Sep 2001
Incorporation

LYDDAIR LIMITED Charges

16 March 2007
Debenture
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Debenture
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…