Advanced company searchLink opens in new window

LIPIDEV LTD

Company number 09096661

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)
11 Oct 2023 AA Micro company accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
27 Sep 2019 AD01 Registered office address changed from 238 238 Gateway Buildings Thames Valley Science Park Shinfield Reading RG2 9LH England to Gateway Building Thames Valley Science Park Shinfield Reading RG2 9LH on 27 September 2019
01 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from Science and Technology Centre Earley Gate Whiteknights Road Reading RG6 6BZ to 238 238 Gateway Buildings Thames Valley Science Park Shinfield Reading RG2 9LH on 1 July 2019
16 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Derek Wyndham Clissold as a person with significant control on 1 June 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 Jul 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to Science and Technology Centre Earley Gate Whiteknights Road Reading RG6 6BZ on 21 July 2015
24 Jul 2014 CH01 Director's details changed for Dr Derek Wyndham Clissold on 24 July 2014
24 Jul 2014 CH01 Director's details changed for Dr Derek Wyndham Clissold on 24 July 2014
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted