Advanced company searchLink opens in new window

LIDR HOLDINGS LIMITED

Company number 03952349

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 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 TM02 Termination of appointment of Anne Patricia Leake as a secretary on 24 May 2024
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
25 Mar 2024 CH01 Director's details changed for Mr Andrew Robert Leake on 31 January 2024
25 Mar 2024 CH03 Secretary's details changed for Mrs Anne Patricia Leake on 31 January 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 PSC04 Change of details for Mr Andrew Robert Leake as a person with significant control on 4 October 2021
01 Aug 2022 PSC04 Change of details for Mrs Anne Patricia Leake as a person with significant control on 4 October 2021
28 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
28 Mar 2022 AD01 Registered office address changed from C/O Little Dreams Ltd Campbell Road Stoke on Trent Staffordshire ST4 4ES to Lidr Contract Furniture Ltd Campbell Road Stoke-on-Trent ST4 4ES on 28 March 2022
26 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
22 Dec 2021 MR01 Registration of charge 039523490002, created on 17 December 2021
29 Nov 2021 MR01 Registration of charge 039523490001, created on 24 November 2021
20 Oct 2021 PSC04 Change of details for Mr Andrew Robert Leake as a person with significant control on 4 October 2021
20 Oct 2021 CERTNM Company name changed offshelf 275 LTD.\certificate issued on 20/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
19 Oct 2021 PSC01 Notification of Anne Patricia Leake as a person with significant control on 4 October 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 2
24 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018