FIRMAMENT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Director's details changed for Josh Lida on 2024-10-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Cessation of Elizabeth Barbara Lida as a person with significant control on 2022-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 COMPANY NAME CHANGED LIDA PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/11/18

View Document

13/11/1813 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/12/163 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/05/153 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030481290002

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/08/1220 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

23/04/1123 April 2011 APPOINTMENT TERMINATED, SECRETARY JOYCE WILLIAMS

View Document

23/04/1123 April 2011 SECRETARY APPOINTED DR JOSHUA LIDA

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, GROSVENOR HOUSE, 162 HIGH STREET, NEWMARKET, SUFFOLK, CB8 9AH

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

24/07/0324 July 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/07/0322 July 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/032 June 2003 APPLICATION FOR STRIKING-OFF

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

12/05/9912 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: GROSVENOR HOUSE, HIGH STREET, NEWMARKET, SUFFOLK CB8 9AQ

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 EXEMPTION FROM APPOINTING AUDITORS 15/03/96

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET, LONDON, SW3 6NJ

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company