Background WavePink WaveYellow Wave

LYDIARD FIELDS BUSINESS PARK MANAGEMENT LIMITED (06022453)

LYDIARD FIELDS BUSINESS PARK MANAGEMENT LIMITED (06022453) is an active UK company. incorporated on 7 December 2006. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LYDIARD FIELDS BUSINESS PARK MANAGEMENT LIMITED has been registered for 19 years.

Company Number
06022453
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
Auckland House, Swindon, SN5 8UB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYDIARD FIELDS BUSINESS PARK MANAGEMENT LIMITED

LYDIARD FIELDS BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 7 December 2006 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LYDIARD FIELDS BUSINESS PARK MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06022453

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Auckland House Lydiard Fields Swindon, SN5 8UB,

Previous Addresses

Auckland House Lydiard Fields Swindon SN5 8UB England
From: 29 March 2023To: 29 March 2023
Washington House Lydiard Fields Swindon SN5 8UB England
From: 27 June 2019To: 29 March 2023
, Breakspear Park Breakspear Way, Hemel Hempstead, Herts, HP2 4FL
From: 7 December 2006To: 27 June 2019
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Dec 09
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jun 22
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
9 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
12 May 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Legacy
26 June 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
5 February 2016
RP04RP04
Second Filing Of Form With Form Type
5 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Incorporation Company
7 December 2006
NEWINCIncorporation