- Company Overview for LIDIARD MANAGEMENT LIMITED (07122152)
- Filing history for LIDIARD MANAGEMENT LIMITED (07122152)
- People for LIDIARD MANAGEMENT LIMITED (07122152)
- More for LIDIARD MANAGEMENT LIMITED (07122152)
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) |
---|---|---|---|
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
25 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Coffin Mew Llp 22 Kings Park Road Southampton SO15 2UF United Kingdom on 14 September 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
15 Mar 2011 | AD01 | Registered office address changed from 5 Highland Mews 117 Lidiard Gardens Portsmouth Hampshire PO4 9LF on 15 March 2011 | |
15 Feb 2011 | AD01 | Registered office address changed from King's Park House 22 Kings Park Road Southampton Hampshire SO15 2UF United Kingdom on 15 February 2011 | |
03 Feb 2011 | AP01 | Appointment of Gavin Jonathon Edwards as a director | |
03 Feb 2011 | AP03 | Appointment of Gavin Jonathon Edwards as a secretary | |
03 Feb 2011 | TM02 | Termination of appointment of Donald Neil as a secretary | |
03 Feb 2011 | TM01 | Termination of appointment of David Mussell as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Neil Valentine as a director | |
03 Feb 2011 | AP01 | Appointment of Martin Nicholas Baker as a director | |
26 Jan 2011 | SH02 |
Statement of capital on 21 January 2011
|
|
09 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2010 | NEWINC | Incorporation |