Background WavePink WaveYellow Wave

LYDDINGTON HOLDING COMPANY LIMITED (10502882)

LYDDINGTON HOLDING COMPANY LIMITED (10502882) is an active UK company. incorporated on 29 November 2016. with registered office in Shirley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LYDDINGTON HOLDING COMPANY LIMITED has been registered for 9 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
10502882
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
Friars Gate, Shirley, B90 4BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth, WOODBRIDGE, Nicolas Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYDDINGTON HOLDING COMPANY LIMITED

LYDDINGTON HOLDING COMPANY LIMITED is an active company incorporated on 29 November 2016 with the registered office located in Shirley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LYDDINGTON HOLDING COMPANY LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10502882

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 8/1

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 8 January 2026
Period: 1 January 2024 - 8 January 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Friars Gate 110 Stratford Road Shirley, B90 4BN,

Previous Addresses

C/O Max Accountants Ketton Suite, Kings Centre Main Road Oakham Rutland LE15 7WD England
From: 28 August 2025To: 18 September 2025
12a Ayston Road Uppingham Rutland LE15 9RL England
From: 29 November 2016To: 28 August 2025
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Oct 18
Capital Update
Jan 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Cleared
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROOKER, Laura Jane

Active
110 Stratford Road, ShirleyB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
110 Stratford Road, ShirleyB90 4BN
Born September 1981
Director
Appointed 08 Jan 2025

HERRING, Alice Elizabeth

Active
110 Stratford Road, ShirleyB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
110 Stratford Road, ShirleyB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

CONNELL, Saskia Turner

Resigned
110 Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

DOVE, Henry James Oliver

Resigned
Ayston Road, UppinghamLE15 9RL
Born October 1982
Director
Appointed 30 Jun 2017
Resigned 08 Jan 2025

HARDY, Maxwell Charles

Resigned
Ayston Road, UppinghamLE15 9RL
Born July 1982
Director
Appointed 30 Jun 2017
Resigned 08 Jan 2025

HENDRICKSON, Julia

Resigned
Ayston Road, UppinghamLE15 9RL
Born April 1974
Director
Appointed 08 Jan 2025
Resigned 31 Jan 2025

MOSS, Andrew Paul

Resigned
Ayston Road, UppinghamLE15 9RL
Born January 1981
Director
Appointed 30 Jun 2017
Resigned 08 Jan 2025

THORNE, Michael Hugh

Resigned
Ayston Road, UppinghamLE15 9RL
Born September 1968
Director
Appointed 29 Nov 2016
Resigned 08 Jan 2025

THORNE, Susanne Marie

Resigned
Ayston Road, UppinghamLE15 9RL
Born October 1967
Director
Appointed 29 Nov 2016
Resigned 08 Jan 2025

WALKER, David John

Resigned
110 Stratford Road, ShirleyB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Ayston Road, OakhamLE15 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Michael Hugh Thorne

Ceased
Ayston Road, UppinghamLE15 9RL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2016
Ceased 31 Jan 2023

Mrs Susanne Marie Thorne

Ceased
Ayston Road, UppinghamLE15 9RL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
10 March 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
11 January 2023
SH19Statement of Capital
Legacy
11 January 2023
SH20SH20
Legacy
11 January 2023
CAP-SSCAP-SS
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Resolution
5 December 2022
RESOLUTIONSResolutions
Resolution
28 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 July 2017
SH10Notice of Particulars of Variation
Resolution
13 July 2017
RESOLUTIONSResolutions
Incorporation Company
29 November 2016
NEWINCIncorporation