- Company Overview for LIDR CONTRACT FURNITURE LIMITED (02015407)
- Filing history for LIDR CONTRACT FURNITURE LIMITED (02015407)
- People for LIDR CONTRACT FURNITURE LIMITED (02015407)
- Charges for LIDR CONTRACT FURNITURE LIMITED (02015407)
- More for LIDR CONTRACT FURNITURE LIMITED (02015407)
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) |
---|---|---|---|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mr Darren Michael Lowe on 2 October 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mrs Eleanor Ruth Owen on 17 April 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Miss Eleanor Ruth Leake on 10 May 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr Darren Michael Lowe as a director | |
17 Mar 2014 | MR01 | Registration of charge 020154070003 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AP01 | Appointment of Miss Eleanor Ruth Leake as a director | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | TM01 | Termination of appointment of David Jones as a director | |
08 Mar 2010 | TM01 | Termination of appointment of Gordon Chambers as a director | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mr David Stephen Jones on 1 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mr Andrew Robert Leake on 1 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Gordon Bruce Chambers on 1 December 2009 |