LIDO PROPERTIES LTD

Company Documents

DateDescription
10/07/2510 July 2025 Registered office address changed from C/O Astonia Associates Ltd Bessemer Drive Business & Technology Centre Stevenage Hertfordshire SG1 2DX United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2025-07-10

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/10/243 October 2024 Change of details for Paul Adrian Buck as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Change of details for Cecily Hania Mullins as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Director's details changed for Mrs Cecily Hania Mullins on 2024-10-02

View Document

03/10/243 October 2024 Director's details changed for Paul Adrian Buck on 2024-10-02

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Registered office address changed from Flat 6 8-10 Ethelebert Terrace Margate Kent CT9 1RX United Kingdom to C/O Astonia Associates Ltd Bessemer Drive Business & Technology Centre Stevenage Hertfordshire SG1 2DX on 2024-10-02

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-13 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Satisfaction of charge 133395650001 in full

View Document

13/05/2213 May 2022 Registration of charge 133395650002, created on 2022-05-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/04/229 April 2022 Director's details changed for Paul Adrian Buck on 2022-04-09

View Document

23/06/2123 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ADRIAN BUCK

View Document

23/06/2123 June 2021 DIRECTOR APPOINTED PAUL ADRIAN BUCK

View Document

23/06/2123 June 2021 CESSATION OF THOMAS EDWARD CAWTE AS A PSC

View Document

23/06/2123 June 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAWTE

View Document

16/04/2116 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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