LIDSTONE MIDWINTER HOLDINGS LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 STRUCK OFF AND DISSOLVED

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY SARAH FRANCIS

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDMAN

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MRS JULIE ANN WIRTH

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 CURREXT FROM 31/05/2015 TO 30/11/2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MRS SARAH JANE FRANCIS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY LESLIE COLLINS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE COLLINS

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN COLLINS / 30/11/2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN COLLINS / 30/11/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM DEFFORD EARLS CROOME WORCESTER WORCESTERSHIRE WR8 9DF

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: UPTON HOUSE 3 HANLEY ROAD UPTON UPON SEVERN WORCESTERSHIRE WR8 0HU

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: COUNTRYWIDE HOUSE THE BUTTS WORCESTER WR1 3NU

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/02/018 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

11/04/9811 April 1998 EXEMPTION FROM APPOINTING AUDITORS 27/02/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 EXEMPTION FROM APPOINTING AUDITORS 23/02/96

View Document

21/04/9621 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94

View Document

31/01/9431 January 1994 AUDITOR'S RESIGNATION

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/938 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/03/9223 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9127 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ADOPT MEM AND ARTS 310589

View Document

07/07/897 July 1989 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM: 1 BROOKWAY HAMBRIDGE LANE NEWBURY, BERKS. RG14 5DE

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

11/05/8911 May 1989 ALTER MEM AND ARTS 010688

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: GROVE MILLS LAKE END ROAD TAPLOW MAIDENHEAD BERKS SL6 0PX

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 NEW SECRETARY APPOINTED

View Document

03/08/883 August 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 £ NC 12000/100000

View Document

28/07/8828 July 1988 NC INC ALREADY ADJUSTED 26/05/88

View Document

26/07/8826 July 1988 COMPANY NAME CHANGED W A LIDSTONE LIMITED CERTIFICATE ISSUED ON 27/07/88

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

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