LIDMARSH 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
08/08/258 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

06/10/246 October 2024 Change of share class name or designation

View Document

06/10/246 October 2024 Resolutions

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

06/10/246 October 2024 Particulars of variation of rights attached to shares

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-17

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

11/04/2411 April 2024 Sub-division of shares on 2024-03-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

21/03/2421 March 2024 Termination of appointment of Wendy Marjory Taylor as a director on 2024-03-21

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-07 with updates

View Document

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

View Accounts

28/02/2228 February 2022 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

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 4

View Document

13/02/2013 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 4

View Document

13/02/2013 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 4

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MILES GEORGE TAYLOR / 15/01/2020

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY GILLIAN TAYLOR

View Document

12/02/2012 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 4

View Document

05/02/205 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

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

View Accounts

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

28/05/1728 May 2017 SUB-DIVISION 13/03/17

View Document

23/05/1723 May 2017 SUB DIVISION 13/03/2017

View Document

20/12/1620 December 2016 31/05/16 PARTIAL EXEMPTION

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/08/1524 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE TAYLOR

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE TAYLOR

View Document

20/08/1320 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY WENDY TAYLOR

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MILES GEORGE TAYLOR

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/10/105 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED WENDY GILLIAN TAYLOR

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: EURO HOUSE 1394-1400 HIGH ROAD LONDON N20 9BE

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

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