Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYDACO FINANCIAL SERVICES LIMITED
Company Information for

LYDACO FINANCIAL SERVICES LIMITED

43 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
04515687
Private Limited Company
Active

Company Overview

About Lydaco Financial Services Ltd
LYDACO FINANCIAL SERVICES LIMITED was founded on 2002-08-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Lydaco Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LYDACO FINANCIAL SERVICES LIMITED
 
Legal Registered Office
43 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in BS1
 
Previous Names
MERUIT COSTS LIMITED03/11/2009
Filing Information
Company Number 04515687
Company ID Number 04515687
Date formed 2002-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 07:39:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYDACO FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYDACO FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LYDACO NOMINEES LIMITED
Company Secretary 2002-08-20
RICHARD JAMES SQUIRE
Director 2002-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN DELANEY
Director 2009-10-30 2017-12-22
BERNARD VINCE ROWE
Director 2002-09-09 2015-09-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-20 2002-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYDACO NOMINEES LIMITED 2TICCS LIMITED Company Secretary 2009-02-24 CURRENT 2004-03-12 Active
LYDACO NOMINEES LIMITED ATLANTIC AIRLINES LIMITED Company Secretary 2008-11-04 CURRENT 2008-10-21 Active
LYDACO NOMINEES LIMITED JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 1987-12-10 Active
LYDACO NOMINEES LIMITED CFMS SERVICES LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
LYDACO NOMINEES LIMITED ALVESTON GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2005-09-08 CURRENT 1994-11-21 Active
LYDACO NOMINEES LIMITED AEROSAFE LIMITED Company Secretary 2003-03-10 CURRENT 1999-06-18 Active
LYDACO NOMINEES LIMITED TANNERS COURT RESIDENTS COMPANY LIMITED Company Secretary 2001-08-08 CURRENT 1990-06-06 Active
LYDACO NOMINEES LIMITED PYNDAR COURT (FREEHOLD) LIMITED Company Secretary 2001-08-08 CURRENT 1992-07-20 Active
LYDACO NOMINEES LIMITED NASCOTT WOOD & CO LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
LYDACO NOMINEES LIMITED KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1987-08-24 Active
LYDACO NOMINEES LIMITED PENHALIGON COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1997-07-01 Active
LYDACO NOMINEES LIMITED ACTIVE CASE MANAGERS LIMITED Company Secretary 1999-11-19 CURRENT 1999-11-19 Active
LYDACO NOMINEES LIMITED COLLISION INVESTIGATORS LIMITED Company Secretary 1998-10-20 CURRENT 1998-10-06 Active
LYDACO NOMINEES LIMITED SEEDCO Company Secretary 1998-03-17 CURRENT 1998-01-26 Dissolved 2014-06-24
LYDACO NOMINEES LIMITED WHIPLASH EDUCATION AND RESEARCH LIMITED Company Secretary 1997-08-20 CURRENT 1997-07-31 Active
LYDACO NOMINEES LIMITED I T M (UK) LIMITED Company Secretary 1996-11-14 CURRENT 1990-02-20 Converted / Closed
RICHARD JAMES SQUIRE LYONS ABS LIMITED Director 2015-11-30 CURRENT 2012-08-02 Active
RICHARD JAMES SQUIRE LD GROUP HOLDINGS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
RICHARD JAMES SQUIRE AEROSAFE LIMITED Director 2003-03-10 CURRENT 1999-06-18 Active
RICHARD JAMES SQUIRE ACTIVE CASE MANAGERS LIMITED Director 2001-01-04 CURRENT 1999-11-19 Active
RICHARD JAMES SQUIRE NASCOTT WOOD & CO LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
RICHARD JAMES SQUIRE COLLISION INVESTIGATORS LIMITED Director 1998-10-20 CURRENT 1998-10-06 Active
RICHARD JAMES SQUIRE LYDACO NOMINEES LIMITED Director 1991-12-18 CURRENT 1989-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-11-28Audit exemption subsidiary accounts made up to 2022-11-30
2023-08-24Previous accounting period shortened from 30/11/22 TO 29/11/22
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-09-01Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-01Audit exemption subsidiary accounts made up to 2021-11-30
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-05-12RES01ADOPT ARTICLES 12/05/21
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045156870001
2020-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED MRS ALEXANDRA ANNE LOUISE HEWITT
2019-09-06AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2019-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-02-12AA01Previous accounting period extended from 31/05/18 TO 30/11/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-04-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17
2018-04-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17
2018-04-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/17
2018-04-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17
2018-04-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17
2018-04-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/17
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/17
2018-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DELANEY
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR LYDACO NOMINEES LIMITED on 2017-11-17
2017-11-17PSC05Change of details for Lyons Davidson Limited as a person with significant control on 2017-11-17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Victoria House 51 Victoria Street Bristol BS1 6AD
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/16
2017-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/16
2017-02-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16
2017-02-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-01AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD VINCE ROWE
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-01AR0120/08/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-29AR0120/08/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-10AR0120/08/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION FULL
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCE ROWE / 18/01/2013
2012-08-29AR0120/08/12 FULL LIST
2012-03-28RP04SECOND FILING WITH MUD 20/08/11 FOR FORM AR01
2012-03-28RP04SECOND FILING WITH MUD 20/08/10 FOR FORM AR01
2012-03-28ANNOTATIONClarification
2012-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-08RES13DIR AUTHORISED TO ALLOT SHARES AND ALLOTMENT OF SHARES APPROVED 28/02/2012
2012-03-08SH0113/07/10 STATEMENT OF CAPITAL GBP 50000
2012-03-01AA31/05/11 TOTAL EXEMPTION FULL
2011-09-01AR0120/08/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SQUIRE / 20/08/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCE ROWE / 20/08/2011
2011-06-24AA01PREVEXT FROM 30/04/2011 TO 31/05/2011
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-23AR0120/08/10 FULL LIST
2010-08-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYDACO NOMINEES LIMITED / 20/08/2010
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-13AP01DIRECTOR APPOINTED NICHOLAS DELANEY
2009-11-03RES15CHANGE OF NAME 30/10/2009
2009-11-03CERTNMCOMPANY NAME CHANGED MERUIT COSTS LIMITED CERTIFICATE ISSUED ON 03/11/09
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-03363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-04363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-13363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: BRIDGE HOUSE, 48-52 BALDWIN, STREET, BRISTOL, AVON, BS1 1QB
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-19363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-01363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-27363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-29363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03
2002-08-21288bSECRETARY RESIGNED
2002-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LYDACO FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYDACO FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LYDACO FINANCIAL SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LYDACO FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYDACO FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of LYDACO FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYDACO FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LYDACO FINANCIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LYDACO FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYDACO FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYDACO FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.