Background WavePink WaveYellow Wave

LYDIARD CONSULTING LIMITED (07398895)

LYDIARD CONSULTING LIMITED (07398895) is an active UK company. incorporated on 6 October 2010. with registered office in Craven Arms. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LYDIARD CONSULTING LIMITED has been registered for 15 years. Current directors include COLEMAN, Richard James, MCNALLY, Helen Clare.

Company Number
07398895
Status
active
Type
ltd
Incorporated
6 October 2010
Age
15 years
Address
Milford Lodge, Craven Arms, SY7 9EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLEMAN, Richard James, MCNALLY, Helen Clare
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYDIARD CONSULTING LIMITED

LYDIARD CONSULTING LIMITED is an active company incorporated on 6 October 2010 with the registered office located in Craven Arms. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LYDIARD CONSULTING LIMITED was registered 15 years ago.(SIC: 68209, 70229)

Status

active

Active since 15 years ago

Company No

07398895

LTD Company

Age

15 Years

Incorporated 6 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Milford Lodge Diddlebury Craven Arms, SY7 9EL,

Previous Addresses

Priory Cottage the Butts Lydiard Millicent Swindon Wiltshire SN5 3LR
From: 6 October 2010To: 22 October 2019
Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 16
Director Joined
Mar 17
New Owner
Oct 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLEMAN, Richard James

Active
Diddlebury, Craven ArmsSY7 9EL
Born June 1960
Director
Appointed 06 Oct 2010

MCNALLY, Helen Clare

Active
Diddlebury, Craven ArmsSY7 9EL
Born August 1957
Director
Appointed 21 Mar 2017

MCNALLY, Helen Claire

Resigned
The Butts, SwindonSN5 3LR
Born August 1957
Director
Appointed 06 Oct 2010
Resigned 14 Dec 2016

Persons with significant control

2

Ms Helen Clare Mcnally

Active
Diddlebury, Craven ArmsSY7 9EL
Born August 1957

Nature of Control

Significant influence or control
Notified 04 Apr 2017

Richard James Coleman

Active
Diddlebury, Craven ArmsSY7 9EL
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Incorporation Company
6 October 2010
NEWINCIncorporation