LIDS DIRECT LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
22/05/2322 May 2023 | Application to strike the company off the register |
03/05/233 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Accounts for a dormant company made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Director's details changed for Mr Luke Richard Gregory on 2021-11-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/02/1925 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077861150002 |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / GORDON HEAL / 29/08/2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON HEAL / 29/08/2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JONES |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN JONES |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN JONES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD GREGORY / 06/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/11/1412 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077861150001 |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON HEAL / 21/09/2014 |
07/10/147 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN THOMAS JONES / 21/09/2014 |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD GREGORY / 21/09/2014 |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMAS JONES / 21/09/2014 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/10/1310 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/136 March 2013 | PREVEXT FROM 30/09/2012 TO 31/12/2012 |
24/10/1224 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN THOMAS JONES / 23/10/2012 |
24/10/1224 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMAS JONES / 22/10/2012 |
26/09/1126 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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