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)
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
  • GBP 1,000
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
  • GBP 1,000
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