Advanced company searchLink opens in new window

LID PROJECT LTD

Company number 09600622

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 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
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates