LIDSTERS OF WORKSOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
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 |
28/10/2428 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Notice of completion of voluntary arrangement |
21/05/2421 May 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
26/10/2326 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
17/05/2217 May 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
23/07/2023 July 2020 | PREVEXT FROM 29/02/2020 TO 31/03/2020 |
02/04/202 April 2020 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/04/1913 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060750160001 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060750160002 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/01/1431 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
21/09/1321 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/05/131 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060750160001 |
12/04/1312 April 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
03/02/123 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/02/114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/02/102 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
02/02/102 February 2010 | SAIL ADDRESS CREATED |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON SPIBEY / 01/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDSON / 01/02/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/09/0928 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 03/04/2009 |
28/09/0928 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 03/04/2009 |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | PREVEXT FROM 31/01/2008 TO 29/02/2008 |
01/02/081 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
05/04/075 April 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/075 April 2007 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 5 CLAYLANDS CLOSE DUKERIES INDUSTRIAL ESTATE WORKSOP NOTTS S81 7AJ |
05/04/075 April 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | COMPANY NAME CHANGED STARBLEND LIMITED CERTIFICATE ISSUED ON 07/03/07 |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
27/02/0727 February 2007 | NEW SECRETARY APPOINTED |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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