L.I.D. PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewRegistered office address changed from Unit H4-H5 Kingston Business Park Kingston Bagpuize Abingdon OX13 5FB United Kingdom to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 2025-10-16

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

09/08/199 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES ROFF

View Document

29/05/1829 May 2018 CURREXT FROM 30/11/2018 TO 28/02/2019

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / IAN CAMPBELL / 03/05/2018

View Document

22/05/1822 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 2

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110589680002

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110589680001

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAREN ELSLEY

View Document

15/01/1815 January 2018 ADOPT ARTICLES 20/12/2017

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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