LIDGETT GRANGE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Secretary's details changed for Michelle Margaret Jones on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Michelle Margaret Jones on 2023-10-12

View Document

09/10/239 October 2023 Termination of appointment of Sven Massey as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Mark Turner as a director on 2023-10-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Grant Justin Barton as a director on 2022-01-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED STEVEN KENT

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANLEY

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MANLEY

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MICHELLE MARGARET JONES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 08/08/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 08/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 08/08/13 NO MEMBER LIST

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 08/08/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 08/08/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHILD / 08/08/2010

View Document

11/08/1011 August 2010 08/08/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAPPER / 08/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROOMS / 08/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MANLEY / 08/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARGARET JONES / 08/08/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM THE COURTHOUSE 2-6 TOWN END ROAD ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9YY

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED SARAH ROOMS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL SHERRIFF

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SHERRIFF

View Document

09/01/099 January 2009 DIRECTOR APPOINTED GRANT BARTON

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JONATHAN CHILD

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN PAUL MANLEY

View Document

09/01/099 January 2009 DIRECTOR APPOINTED CAROLINE CAPPER

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MICHELLE MARGARET JONES

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 08/08/08

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM SHERWOOD HOUSE, 14-16 WORTLEY ROAD, HIGH GREEN SHEFFIELD SOUTH YORKSHIRE S35 4LU

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 08/08/07

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 08/08/06

View Document

23/08/0523 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 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