- Company Overview for LID PROJECT LTD (09600622)
- Filing history for LID PROJECT LTD (09600622)
- People for LID PROJECT LTD (09600622)
- More for LID PROJECT LTD (09600622)
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) |
---|---|---|---|
16 Dec 2024 | AD01 | Registered office address changed from Creaton Cottage Freer Street Nuneaton CV11 4PR England to Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 0LH on 16 December 2024 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
08 Aug 2023 | AD01 | Registered office address changed from Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 0LH England to Creaton Cottage Freer Street Nuneaton CV11 4PR on 8 August 2023 | |
04 Jul 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 May 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
14 Apr 2022 | AA | Micro company accounts made up to 28 February 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
11 May 2021 | AD01 | Registered office address changed from C/O Liquidity Exchange 1 Victoria Square Birmingham B1 1BD United Kingdom to Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 0LH on 11 May 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
07 Sep 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from C/O Liquidity Exchange 1 Victoria Square Birmingham United Kingdom to C/O Liquidity Exchange 1 Victoria Square Birmingham B1 1BD on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 1 Victoria Square Birmingham B1 1BD England to C/O Liquidity Exchange 1 Victoria Square Birmingham on 10 June 2020 | |
12 May 2020 | AD01 | Registered office address changed from Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 0LH England to 1 Victoria Square Birmingham B1 1BD on 12 May 2020 | |
06 Apr 2020 | PSC04 | Change of details for Ms Gemma Louise Noble as a person with significant control on 1 December 2018 | |
06 Apr 2020 | PSC04 | Change of details for Mr Daniel Cliffe as a person with significant control on 1 December 2018 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
01 Dec 2018 | AD01 | Registered office address changed from 1623 Warwick Road Knowle Solihull B93 9LF England to Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 0LH on 1 December 2018 |