Advanced company searchLink opens in new window

LIDS DIRECT LIMITED

Company number 07786115

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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