LIPIDEV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Gateway Building Thames Valley Science Park Shinfield Reading RG2 9LH England to Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Derek Wyndham Clissold as a person with significant control on 2025-05-15

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 238 238 GATEWAY BUILDINGS THAMES VALLEY SCIENCE PARK SHINFIELD READING RG2 9LH ENGLAND

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM SCIENCE AND TECHNOLOGY CENTRE EARLEY GATE WHITEKNIGHTS ROAD READING RG6 6BZ

View Document

16/04/1916 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK WYNDHAM CLISSOLD

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK WYNDHAM CLISSOLD / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK WYNDHAM CLISSOLD / 24/07/2014

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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