- Company Overview for LIDR HOLDINGS LIMITED (03952349)
- Filing history for LIDR HOLDINGS LIMITED (03952349)
- People for LIDR HOLDINGS LIMITED (03952349)
- Charges for LIDR HOLDINGS LIMITED (03952349)
- More for LIDR HOLDINGS LIMITED (03952349)
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
|
|
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
|
|
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 |