Company NameLydiate Inns Limited
Company StatusDissolved
Company Number07125047
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)
Dissolution Date23 December 2020 (3 years, 3 months ago)
Previous NameFirst Western Securities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Mallard House
The Moorings Lydiate
Liverpool
Merseyside
L31 2PS
Director NameMr John Bernard Green
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 South Meade
Liverpool
L31 8EG
Director NameMr Jamie Alexander Green
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Moorings
Lydiate
Liverpool
Merseyside
L31 2PR

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Paul Green
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2017Order of court to wind up (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
6 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
28 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
27 October 2014Termination of appointment of Jamie Alexander Green as a director on 17 October 2014 (1 page)
12 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
30 September 2013Termination of appointment of John Green as a director (1 page)
30 September 2013Director's details changed for Mr Paul Green on 9 September 2013 (2 pages)
30 September 2013Appointment of Mr Paul Green as a director (2 pages)
30 September 2013Appointment of Mr Jamie Alexander Green as a director (2 pages)
30 September 2013Director's details changed for Mr Paul Green on 9 September 2013 (2 pages)
9 September 2013Company name changed first western securities LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)