LYDACOTT LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09767494
  • Last Updated: 01 Jun 2023

Company Profile

LYDACOTT LTD was incorporated on Tuesday, September 8, 2015 as a Private Limited Company with registered address in LEICESTER. LYDACOTT LTD has the status: Active and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 9 years and 14 days.

Name LYDACOTT LTD
Company number 09767494
Company type Private Limited Company
Incorporation date 08 Sep 2015
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Friday, August 26, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Shane Cassidy Nationality: British Dates: Thursday, October 14, 2021 - Friday, August 26, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Wilby Nationality: British Dates: Friday, May 7, 2021 - Thursday, October 14, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Olawale Oladapo Nationality: British Dates: Tuesday, June 9, 2020 - Friday, May 7, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Venancio Rodrigues Nationality: Portuguese Dates: Thursday, March 26, 2020 - Tuesday, June 9, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Luke Mcardle Nationality: British Dates: Monday, January 6, 2020 - Thursday, March 26, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daniel Mcdonald Nationality: British Dates: Friday, August 30, 2019 - Monday, January 6, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Slonka Nationality: Czech Dates: Monday, March 11, 2019 - Friday, August 30, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Prince Asare Nationality: South African Dates: Wednesday, December 5, 2018 - Monday, March 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ahmed Star Azimi Nationality: British Dates: Friday, August 3, 2018 - Wednesday, December 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Bryan Searle Nationality: British Dates: Tuesday, April 3, 2018 - Friday, August 3, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian Davison Nationality: British Dates: Wednesday, October 25, 2017 - Tuesday, April 3, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Anna Chojnacka Nationality: Polish Dates: Wednesday, May 3, 2017 - Wednesday, October 25, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Oskar Reiniger Nationality: Polish Dates: Thursday, June 30, 2016 - Tuesday, November 15, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-84 days left)
Latest accounts 30 September 2022
Next confirmation statement due 06 October 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against LYDACOTT LTD.

Previous Names

Name Change Date
LYDACOTT LTD 08 Sep 2015