Advanced company searchLink opens in new window

LIDSEY LANDFILL LIMITED

Company number 02310433

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)
24 Jun 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Jan 1991 363 Return made up to 27/12/90; full list of members
05 Dec 1990 AA Accounts made up to 31 December 1989
04 Sep 1990 225(2) Accounting reference date shortened from 30/04 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/04 to 31/12
01 Jun 1990 395 Particulars of mortgage/charge
10 May 1990 363 Return made up to 31/01/90; full list of members
17 Oct 1989 287 Registered office changed on 17/10/89 from: the quay 30 channel way ocean village southampton
12 May 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Apr 1989 MEM/ARTS Memorandum and Articles of Association
19 Apr 1989 287 Registered office changed on 19/04/89 from: 4 london wall buildings blomfield street london EC2M 5NT
19 Apr 1989 224 Accounting reference date notified as 30/04
18 Apr 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Apr 1989 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Apr 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Apr 1989 88(2) Wd 07/04/89 ad 05/04/89--------- £ si 998@1=998 £ ic 2/1000
18 Apr 1989 123 £ nc 100/1000
06 Apr 1989 395 Particulars of mortgage/charge
08 Feb 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Jan 1989 287 Registered office changed on 26/01/89 from: 183-185 bermondsey street london SE1 3UW
29 Dec 1988 CERTNM Company name changed laxcastle LIMITED\certificate issued on 29/12/88
28 Oct 1988 MISC Certificate of incorporation
28 Oct 1988 NEWINC Incorporation