LIDCAST DATA LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewRegistered office address changed from 4 Queens Parade Grimsby DN31 2LE England to Business Hive, 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 2025-11-05

View Document

05/11/255 November 2025 NewDeclaration of solvency

View Document

05/11/255 November 2025 NewResolutions

View Document

05/11/255 November 2025 NewAppointment of a voluntary liquidator

View Document

11/08/2511 August 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 35 Ballards Lane London N3 1XW England to 4 Queens Parade Grimsby DN31 2LE on 2025-03-10

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

08/03/248 March 2024 Director's details changed for Mr Philip John Bryan on 2024-03-01

View Document

08/03/248 March 2024 Change of details for Mr Philip John Bryan as a person with significant control on 2024-03-01

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

23/03/2323 March 2023 Director's details changed for Mr Philip John Bryan on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr Philip John Bryan as a person with significant control on 2023-03-23

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

18/02/2218 February 2022 Registered office address changed from 35 Ballards Lane London N3 1XW to 35 Ballards Lane London N3 1XW on 2022-02-18

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN BRYAN / 11/09/2019

View Document

17/09/1917 September 2019 CESSATION OF ANGELA JANE BRYAN AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA BRYAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 SECRETARY APPOINTED MRS ANGELA JANE BRYAN

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA BRYAN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE BRYAN / 01/09/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/04/1114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/04/1022 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 S386 DISP APP AUDS 30/09/98

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

19/06/9019 June 1990 ALTER MEM AND ARTS 30/05/90

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information