LIDSTORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 10 John Street Stratford on Avon Warwickshire CV37 6UB to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Notification of Pg Mirzoeff Investments Ltd as a person with significant control on 2021-07-05

View Document

07/07/217 July 2021 Termination of appointment of Peter David Sharp as a secretary on 2021-07-05

View Document

07/07/217 July 2021 Termination of appointment of Peter David Sharp as a director on 2021-07-05

View Document

07/07/217 July 2021 Cessation of Pd Sharp Investments Limited as a person with significant control on 2021-07-05

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GILBERT MIRZOEFF / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILBERT MIRZOEFF / 06/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID SHARP / 06/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SHARP / 06/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILBERT MIRZOEFF / 06/06/2012

View Document

06/06/126 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/06/113 June 2011 23/05/11 NO CHANGES

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: QUANTUM HOE 6 SHOTTERY BROOK OFFICE PK TIMOTHY'S BRIDGE RD STRATFORD UPON AVON CV37 9NR

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

08/06/078 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/05/05; NO CHANGE OF MEMBERS

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: COPSE EDGE 50 LINKSWAY NORTHWOOD MIDDLESEX HA6 2XB

View Document

09/09/039 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/06/943 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/943 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/9312 December 1993 S386 DISP APP AUDS 24/11/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 23/05/93; CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 4 EASTMEAD AVENUE GREENFORD MIDDX UB6 9RA

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 31/01/92

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/09/915 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/915 September 1991 ALTER MEM AND ARTS 23/08/91

View Document

23/05/9123 May 1991 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