Background WavePink WaveYellow Wave

LYDACO NOMINEES LIMITED (02453301)

LYDACO NOMINEES LIMITED (02453301) is an active UK company. incorporated on 18 December 1989. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LYDACO NOMINEES LIMITED has been registered for 36 years. Current directors include SQUIRE, Richard James.

Company Number
02453301
Status
active
Type
ltd
Incorporated
18 December 1989
Age
36 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SQUIRE, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYDACO NOMINEES LIMITED

LYDACO NOMINEES LIMITED is an active company incorporated on 18 December 1989 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LYDACO NOMINEES LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02453301

LTD Company

Age

36 Years

Incorporated 18 December 1989

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Dormant

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

MULTIJOINT LIMITED
From: 18 December 1989To: 25 January 1990
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Previous Addresses

43 Queen Square Bristol BS1 4QP England
From: 17 November 2017To: 3 February 2026
Victoria House 51 Victoria Street Bristol BS1 6AD
From: 18 December 1989To: 17 November 2017
Timeline

8 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Jan 13
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
May 21
Director Left
May 21
Director Left
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CONNELL, Christopher

Active
2nd Floor, BristolBS1 6DG
Secretary
Appointed 21 Feb 2024

SQUIRE, Richard James

Active
2nd Floor, BristolBS1 6DG
Born October 1955
Director
Appointed N/A

GRECH, Theresa

Resigned
Victoria House, BristolBS1 6AD
Secretary
Appointed 03 Dec 1999
Resigned 22 Mar 2013

JEFFREY GRAY, Sarah Duff

Resigned
4 College Road, BristolBS8 3JB
Secretary
Appointed 30 Aug 1996
Resigned 03 Dec 1999

TWISELTON, Laurence

Resigned
Queen Square, BristolBS1 4QP
Secretary
Appointed 22 Mar 2013
Resigned 21 Feb 2024

WILKINSON, George Thomas Nicholas

Resigned
Bridge House 48-52 Baldwin Street, BristolBS1 1QD
Secretary
Appointed N/A
Resigned 30 Aug 1996

ACOCK, Roger James

Resigned
Queen Square, BristolBS1 4QP
Born August 1955
Director
Appointed 20 May 2004
Resigned 05 May 2021

HARDMAN, John Paul Barnsley

Resigned
22 Berkeley Road, BristolBS7 8HE
Born December 1961
Director
Appointed 07 Dec 1994
Resigned 28 Jul 2000

HICKS, John Patrick

Resigned
Victoria House, BristolBS1 6AD
Born January 1951
Director
Appointed 16 Apr 1997
Resigned 01 Apr 2015

JEFFREY GRAY, Sarah Duff

Resigned
4 College Road, BristolBS8 3JB
Born April 1961
Director
Appointed 07 Dec 1994
Resigned 03 Dec 1999

ROWE, Bernard Vince

Resigned
Victoria House, BristolBS1 6AD
Born December 1951
Director
Appointed 23 Feb 2004
Resigned 15 Sept 2015

STILL, Trevor Antony

Resigned
Victoria House, BristolBS1 6AD
Born March 1959
Director
Appointed 14 Jan 2013
Resigned 15 Sept 2015

TWISELTON, Laurence Peter

Resigned
Queen Square, BristolBS1 4QP
Born February 1978
Director
Appointed 05 May 2021
Resigned 01 Mar 2024

WILKINSON, George Thomas Nicholas

Resigned
Bridge House 48-52 Baldwin Street, BristolBS1 1QD
Born December 1952
Director
Appointed N/A
Resigned 30 Aug 1996

Persons with significant control

1

Queen Square, BristolBS1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Legacy
2 March 2017
AGREEMENT2AGREEMENT2
Legacy
23 February 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
24 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
7 June 2007
287Change of Registered Office
Legacy
25 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
2 August 2004
288cChange of Particulars
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1998
AAAnnual Accounts
Legacy
17 August 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 1996
AAAnnual Accounts
Legacy
13 December 1996
288cChange of Particulars
Legacy
13 December 1996
288cChange of Particulars
Legacy
13 December 1996
288cChange of Particulars
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
5 September 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 December 1994
RESOLUTIONSResolutions
Legacy
17 December 1994
288288
Legacy
17 December 1994
288288
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Resolution
2 February 1990
RESOLUTIONSResolutions
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Resolution
26 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
287Change of Registered Office
Memorandum Articles
18 January 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
16 January 1990
MEM/ARTSMEM/ARTS
Resolution
16 January 1990
RESOLUTIONSResolutions
Incorporation Company
18 December 1989
NEWINCIncorporation