LIDSTERS OF WORKSOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from 5 Claylands Close Dukeries Industrial Estate Worksop Notts S81 7AJ to 24 Swathwick Lane Wingerworth Chesterfield S42 6QW on 2024-12-11

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Notice of completion of voluntary arrangement

View Document

21/05/2421 May 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-16

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-16

View Document

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

View Accounts

24/12/2224 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

17/05/2217 May 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-16

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/07/2023 July 2020 PREVEXT FROM 29/02/2020 TO 31/03/2020

View Document

02/04/202 April 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060750160001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060750160002

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060750160001

View Document

12/04/1312 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/02/123 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SPIBEY / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDSON / 01/02/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 03/04/2009

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 03/04/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 PREVEXT FROM 31/01/2008 TO 29/02/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 5 CLAYLANDS CLOSE DUKERIES INDUSTRIAL ESTATE WORKSOP NOTTS S81 7AJ

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 COMPANY NAME CHANGED STARBLEND LIMITED CERTIFICATE ISSUED ON 07/03/07

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 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