- Company Overview for LIDS DIRECT LIMITED (07786115)
- Filing history for LIDS DIRECT LIMITED (07786115)
- People for LIDS DIRECT LIMITED (07786115)
- Charges for LIDS DIRECT LIMITED (07786115)
- More for LIDS DIRECT LIMITED (07786115)
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) |
---|---|---|---|
01 Sep 2017 | CH01 | Director's details changed for James Gordon Heal on 29 August 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
13 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Benjamin Thomas Jones as a director on 30 June 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Benjamin Thomas Jones as a secretary on 30 June 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Benjamin Thomas Jones as a secretary on 30 June 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Luke Richard Gregory on 6 January 2015 | |
12 Nov 2014 | MR01 | Registration of charge 077861150001, created on 4 November 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH03 | Secretary's details changed for Benjamin Thomas Jones on 21 September 2014 | |
07 Oct 2014 | CH01 | Director's details changed for James Gordon Heal on 21 September 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Mr Luke Richard Gregory on 21 September 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Benjamin Thomas Jones on 21 September 2014 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Mar 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
24 Oct 2012 | CH03 | Secretary's details changed for Benjamin Thomas Jones on 23 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Benjamin Thomas Jones on 22 October 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 23 October 2012 | |
26 Sep 2011 | NEWINC | Incorporation |