Company NameLydford Advisory Limited
DirectorsAdam Ritchie Brodie and Benjamin Rupert Rule
Company StatusActive
Company Number08655612
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Previous NameTorridon Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Ritchie Brodie
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Winsley Street
London
W1W 8HF
Director NameMr Benjamin Rupert Rule
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1.1 Moray House
23-31 Great Titchfield Street
London
W1W 7PA
Director NameMrs Philippa Jane Brodie
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressTorridon House 4 Twilley Street
London
SW18 4NS
Director NameMr Allan William McKelvie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 Wandsworth Bridge Road
London
SW6 2TF

Location

Registered Address4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Charges

19 January 2021Delivered on: 20 January 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 October 2021Cessation of Adam Ritchie Brodie as a person with significant control on 4 May 2021 (1 page)
4 October 2021Notification of Finerva Holdings Ltd as a person with significant control on 4 May 2021 (2 pages)
4 October 2021Confirmation statement made on 19 August 2021 with updates (7 pages)
4 October 2021Cessation of Philippa Jane Brodie as a person with significant control on 4 May 2021 (1 page)
29 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 May 2021Second filing of a statement of capital following an allotment of shares on 13 January 2021
  • GBP 143
(4 pages)
18 May 2021Change of share class name or designation (2 pages)
31 March 2021Change of details for Mrs Philippa Jane Brodie as a person with significant control on 13 January 2021 (2 pages)
31 March 2021Change of details for Mr Adam Ritchie Brodie as a person with significant control on 13 January 2021 (2 pages)
2 March 2021Memorandum and Articles of Association (23 pages)
2 March 2021Sub-division of shares on 13 January 2021 (6 pages)
2 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2021Sub-division of shares on 13 January 2021 (6 pages)
23 February 2021Change of share class name or designation (2 pages)
22 February 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 111
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2021.
(4 pages)
20 January 2021Registration of charge 086556120001, created on 19 January 2021 (15 pages)
1 October 2020Registered office address changed from C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA England to 4 Winsley Street London W1W 8HF on 1 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 August 2018Confirmation statement made on 19 August 2018 with updates (6 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 January 2018Registered office address changed from Suite 1.1, Moray House Great Titchfield Street London W1W 7PA England to C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA on 25 January 2018 (1 page)
23 October 2017Termination of appointment of Allan William Mckelvie as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Allan William Mckelvie as a director on 20 October 2017 (1 page)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 111
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 106
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 111
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 106
(3 pages)
25 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
12 May 2017Appointment of Mr Benjamin Rupert Rule as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Benjamin Rupert Rule as a director on 11 May 2017 (2 pages)
13 October 2016Registered office address changed from Torridon House 4 Twilley Street London SW18 4NS to Suite 1.1, Moray House Great Titchfield Street London W1W 7PA on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Torridon House 4 Twilley Street London SW18 4NS to Suite 1.1, Moray House Great Titchfield Street London W1W 7PA on 13 October 2016 (1 page)
22 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
20 April 2016Appointment of Mr Allan William Mckelvie as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Mr Allan William Mckelvie as a director on 20 April 2016 (2 pages)
17 April 2016Micro company accounts made up to 30 September 2015 (6 pages)
17 April 2016Micro company accounts made up to 30 September 2015 (6 pages)
18 January 2016Company name changed torridon associates LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
18 January 2016Company name changed torridon associates LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
7 January 2016Termination of appointment of Philippa Jane Brodie as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Philippa Jane Brodie as a director on 7 January 2016 (1 page)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
26 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
25 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
11 November 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
11 November 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)