LYDON CONTRACTING LTD
TOWCESTER EUROFLAKE LTD

Hellopages » Northamptonshire » South Northamptonshire » NN12 7LZ

Company number 03742284
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address CUTTLE MILL NURSERY CUTTLE MILL LANE, PAULERSPURY, TOWCESTER, ENGLAND, NN12 7LZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 31 August 2015 to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 200 . The most likely internet sites of LYDON CONTRACTING LTD are www.lydoncontracting.co.uk, and www.lydon-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Lydon Contracting Ltd is a Private Limited Company. The company registration number is 03742284. Lydon Contracting Ltd has been working since 29 March 1999. The present status of the company is Active. The registered address of Lydon Contracting Ltd is Cuttle Mill Nursery Cuttle Mill Lane Paulerspury Towcester England Nn12 7lz. . LYDON, Anne Christine is a Secretary of the company. LYDON, Brian Thomas is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LYDON, John Joseph has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LYDON, Anne Christine
Appointed Date: 08 April 1999

Director
LYDON, Brian Thomas
Appointed Date: 08 April 1999
49 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 April 1999
Appointed Date: 29 March 1999

Director
LYDON, John Joseph
Resigned: 31 December 2004
Appointed Date: 08 April 1999
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 April 1999
Appointed Date: 29 March 1999

LYDON CONTRACTING LTD Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Previous accounting period extended from 31 August 2015 to 31 December 2015
14 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200

29 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200

...
... and 44 more events
20 Apr 1999
Secretary resigned
20 Apr 1999
Director resigned
19 Apr 1999
Registered office changed on 19/04/99 from: 39A leicester road salford M7 4AS
16 Apr 1999
Company name changed euroflake LTD\certificate issued on 19/04/99
29 Mar 1999
Incorporation

LYDON CONTRACTING LTD Charges

22 May 2014
Charge code 0374 2284 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying south west of watling street paulerspury known…
19 March 2014
Charge code 0374 2284 0001
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…