ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Lydiate Management Company No 2 Limited

The Lydiate Management Company No 2 Limited is an active company incorporated on 2 September 2009 with the registered office located in Chester, Cheshire. The Lydiate Management Company No 2 Limited was registered 16 years ago.
Status
Active
Active since 7 years ago
Company No
07006986
Private limited by guarantee without share capital
Age
16 years
Incorporated 2 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 August 2025 (17 days ago)
Next confirmation dated 19 August 2026
Due by 2 September 2026 (12 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
2a Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Address changed on 22 Aug 2025 (14 days ago)
Previous address was Riverside Houe Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in Wales • Born in Dec 1943
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GDM Cooler Manufacturing Limited
Mr Kenneth Gerald Ansell is a mutual person.
Active
Oil Coolers And Compressors Limited
Mr Kenneth Gerald Ansell is a mutual person.
Active
The Lydiate Estate Limited
Mr Kenneth Gerald Ansell is a mutual person.
Active
Blu Fire Ltd
Adrian Nicholas Bell is a mutual person.
Active
Bevel & Burnish Ltd
Adrian Nicholas Bell is a mutual person.
Active
Kga Estates Limited
Mr Kenneth Gerald Ansell is a mutual person.
Active
Maidenwell Associates Limited
Mr Kenneth Gerald Ansell is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
14 Days Ago on 22 Aug 2025
Registered Address Changed
14 Days Ago on 22 Aug 2025
Micro Accounts Submitted
2 Months Ago on 10 Jun 2025
Micro Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year Ago on 26 Aug 2024
Confirmation Submitted
2 Years Ago on 30 Aug 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 2 Feb 2023
Mrs Danielle Elizabeth O'brien Appointed
2 Years 7 Months Ago on 27 Jan 2023
Registered Address Changed
2 Years 7 Months Ago on 27 Jan 2023
David James Mayhew Resigned
2 Years 7 Months Ago on 27 Jan 2023
Get Credit Report
Discover The Lydiate Management Company No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Riverside Houe Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 22 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 19 August 2025 with no updates
Submitted on 22 Aug 2025
Micro company accounts made up to 30 September 2024
Submitted on 10 Jun 2025
Micro company accounts made up to 30 September 2023
Submitted on 24 Sep 2024
Confirmation statement made on 19 August 2024 with no updates
Submitted on 26 Aug 2024
Confirmation statement made on 19 August 2023 with no updates
Submitted on 30 Aug 2023
Micro company accounts made up to 30 September 2022
Submitted on 2 Feb 2023
Termination of appointment of David James Mayhew as a secretary on 27 January 2023
Submitted on 27 Jan 2023
Registered office address changed from C/O West Kirby Property Management Limited 6 Sandy Lane West Kirbey Wirral CH48 3HZ United Kingdom to Riverside Houe Brymau Three Trading Estate River Lane Chester CH4 8RQ on 27 January 2023
Submitted on 27 Jan 2023
Appointment of Mrs Danielle Elizabeth O'brien as a secretary on 27 January 2023
Submitted on 27 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year