Advanced company searchLink opens in new window

LIDIARD MANAGEMENT LIMITED

Company number 07122152

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)
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
  • GBP 7
09 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2010 NEWINC Incorporation