LID DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY HEATHER LIDDIARD

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MRS HEATHER LIDDIARD

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LIDDIARD

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064284000005

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064284000004

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064284000005

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064284000004

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 01/09/13 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064284000003

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064284000002

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064284000001

View Document

11/12/1211 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 17 THE RIDINGS TELSCOMBE CLIFFS PEACEHAVEN BN10 7EF

View Document

23/11/1123 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED MARINE PROPERTIES (SUSSEX) LIMITED CERTIFICATE ISSUED ON 27/10/10

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GORDON

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GORDON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LIDDIARD / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 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