Advanced company searchLink opens in new window

LIDCO LIMITED

Company number 02736561

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 Feb 1996 AA Full accounts made up to 31 December 1994
03 Nov 1995 244 Delivery ext'd 3 mth 31/12/94
20 Sep 1995 288 New director appointed
04 Aug 1995 288 Director resigned
04 Aug 1995 363s Return made up to 27/07/95; full list of members
  • 363(288) ‐ Director resigned
28 Feb 1995 88(2)R Ad 06/01/95--------- £ si 4@1=4 £ ic 96/100
02 Aug 1994 363s Return made up to 27/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
16 Jun 1994 MEM/ARTS Memorandum and Articles of Association
16 Jun 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration 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
16 Jun 1994 RESOLUTIONS Resolutions
  • RES ‐
27 May 1994 AA Accounts for a dormant company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 December 1993
27 May 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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
30 Mar 1994 88(2)R Ad 11/03/94--------- £ si 94@1=94 £ ic 2/96
30 Mar 1994 288 New director appointed
30 Mar 1994 288 Director resigned;new director appointed
30 Mar 1994 288 New director appointed
30 Mar 1994 288 Secretary resigned;new secretary appointed
30 Mar 1994 287 Registered office changed on 30/03/94 from: 54 ufton road london N1 4HH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/03/94 from: 54 ufton road london N1 4HH
15 Nov 1993 363a Return made up to 03/08/93; full list of members
15 Dec 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Dec 1992 288 Director resigned;new director appointed
03 Dec 1992 CERTNM Company name changed noticereward LIMITED\certificate issued on 04/12/92
03 Dec 1992 CERTNM Company name changed\certificate issued on 03/12/92
27 Nov 1992 224 Accounting reference date notified as 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 notified as 31/12
27 Nov 1992 287 Registered office changed on 27/11/92 from: 7 spencer parade northampton NN1 5AB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/11/92 from: 7 spencer parade northampton NN1 5AB