Advanced company searchLink opens in new window

LIDR CONTRACT FURNITURE LIMITED

Company number 02015407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 TM01 Termination of appointment of Anne Patricia Leake as a director on 24 May 2024
17 Dec 2024 TM02 Termination of appointment of Anne Patricia Leake as a secretary on 24 May 2024
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 MR04 Satisfaction of charge 2 in full
10 Jul 2023 MR04 Satisfaction of charge 020154070003 in full
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
26 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 AP01 Appointment of Mr Leigh Emery as a director on 6 April 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
07 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000