Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIDCO GROUP LIMITED
Company Information for

LIDCO GROUP LIMITED

UNIT D4 TOTTENHAM COMMERCIAL PARK, LEESIDE ROAD, LONDON, N17 0QJ,
Company Registration Number
02659005
Private Limited Company
Active

Company Overview

About Lidco Group Ltd
LIDCO GROUP LIMITED was founded on 1991-10-31 and has its registered office in London. The organisation's status is listed as "Active". Lidco Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIDCO GROUP LIMITED
 
Legal Registered Office
UNIT D4 TOTTENHAM COMMERCIAL PARK
LEESIDE ROAD
LONDON
N17 0QJ
Other companies in N1
 
Filing Information
Company Number 02659005
Company ID Number 02659005
Date formed 1991-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 04:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIDCO GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIDCO GROUP LIMITED

Current Directors
Officer Role Date Appointed
JILL AMANDA MCGREGOR
Company Secretary 2018-01-10
PHILIP MICHAEL COOPER
Director 2016-08-11
PETER WILLIAM GRANT
Director 2017-03-06
JILL AMANDA MCGREGOR
Director 2017-07-03
MATTHEW GIOVANNI SASSONE
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
KERIN WILLIAMS
Company Secretary 2016-12-16 2018-01-10
IAN GRAHAM BROWN
Director 2005-10-12 2017-05-10
THERESA ANNE WALLIS
Director 2002-12-20 2017-05-10
PAUL LEIGHTON CLIFFORD
Director 2008-04-23 2017-03-31
DOUGLAS WILLIAM ARMOUR
Company Secretary 2013-03-31 2016-12-16
TERENCE KEVIN O'BRIEN
Director 1992-10-01 2015-08-14
JOHN PERCIVAL ROWLAND
Company Secretary 2007-10-25 2013-03-31
JOHN BARRY
Director 2001-07-05 2012-08-24
DAVID MARSTON BAND
Director 1991-10-31 2011-04-15
EDRIC LEE
Company Secretary 2007-06-01 2007-10-25
ROBIN GRAHAM BELHAVEN LAMB
Company Secretary 2006-06-15 2007-06-01
HUGH MACMILLAN JULLIAN MCGAREL-GROVES
Director 2005-05-10 2007-01-22
DENISE JOHNSON
Company Secretary 2005-09-19 2006-06-15
ALBERT EDWARD BERNARD WIEGMAN
Director 2001-07-05 2005-12-16
LUCY MAGDALEN OBRIEN
Company Secretary 2005-01-26 2005-09-19
ROGER NICHOLAS BIRD
Company Secretary 2002-12-15 2005-01-26
RICHARD JOHN MILLS
Director 2001-07-05 2005-01-19
THEODORE WILLIAM ALEXANDER
Director 2001-07-05 2002-12-19
RICHARD JOHN MILLS
Company Secretary 2001-07-05 2002-12-15
PASCAL NORMAN LEVENSOHN
Director 2001-07-05 2002-11-27
LUCY MAGDALEN O'BRIEN
Company Secretary 1997-06-16 2001-07-05
LUCY MAGDALEN O'BRIEN
Director 2000-11-29 2001-06-06
ROBERT ANTHONY FOX LINTON
Director 1991-10-31 2001-01-10
PENELOPE ANNE MCMAHON
Company Secretary 1992-10-01 1997-06-16
DAVID MORTON
Director 1992-10-01 1995-07-11
TERENCE KEVIN O'BRIEN
Company Secretary 1991-10-31 1992-10-31
JIRI KRATOCHVIL
Director 1991-10-31 1992-10-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-10-31 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL COOPER PSMC PRIORY LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
PHILIP MICHAEL COOPER PSMC HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
PHILIP MICHAEL COOPER ALESI SURGICAL LIMITED Director 2016-03-21 CURRENT 2007-03-01 Active
PHILIP MICHAEL COOPER PSMC CONSULTANCY LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
PHILIP MICHAEL COOPER TAUNTON SCHOOL EDUCATIONAL CHARITY Director 2014-09-01 CURRENT 2000-06-01 Active
ABDULLAH SHAH SHAH SWEET CENTRE LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
PETER WILLIAM GRANT MICROSAIC SYSTEMS PLC Director 2018-01-01 CURRENT 1998-05-21 Active
PETER WILLIAM GRANT ABZENA LIMITED Director 2014-06-05 CURRENT 2014-03-25 Active
PETER WILLIAM GRANT SEARCHING SOLUTIONS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Dissolved 2018-02-13
JILL AMANDA MCGREGOR CASSETTE ANALYTICAL SYSTEMS LIMITED Director 2017-07-03 CURRENT 1995-04-06 Active - Proposal to Strike off
MATTHEW GIOVANNI SASSONE LIDCO LIMITED Director 2015-06-15 CURRENT 1992-08-03 Active
MATTHEW GIOVANNI SASSONE CASSETTE ANALYTICAL SYSTEMS LIMITED Director 2015-06-15 CURRENT 1995-04-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ United Kingdom
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ United Kingdom
2023-06-12Appointment of Corporation Service Company (Uk) Limited as company secretary on 2023-02-06
2023-06-12Change of details for Masimo Lhc Limited as a person with significant control on 2023-01-10
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-09-20AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-07-29AD02Register inspection address changed from The Registry, Capita Registrans Limied 34 Beckenham Road Beckenham Kent BR3 4TU to Unit D4, Mowlem Trading Estate Leeside Road London N17 0QJ
2021-07-27AD04Register(s) moved to registered office address Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ
2021-05-06PSC02Notification of Masimo Lhc Limited as a person with significant control on 2020-12-08
2021-05-06PSC09Withdrawal of a person with significant control statement on 2021-05-06
2021-04-20TM02Termination of appointment of Timothy Richard Hall on 2021-04-20
2021-04-09RES02Resolutions passed:
  • Resolution of re-registration
2021-04-09MARRe-registration of memorandum and articles of association
2021-04-09CERT10Certificate of re-registration from Public Limited Company to Private
2021-04-09RR02Re-registration from a public company to a private limited company
2021-01-19AP01DIRECTOR APPOINTED MR BILAL MUHSIN
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD HALL
2021-01-18AP01DIRECTOR APPOINTED MR MICAH YOUNG
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GLEASON WETRICH
2020-09-10CH01Director's details changed for Mr James Gleason Wetrich on 2020-06-29
2020-09-09CH01Director's details changed for Mr Timothy Richard Hall on 2020-06-29
2020-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY RICHARD HALL on 2020-06-29
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM 16 Orsman Road London N1 5QJ
2020-06-26SH19Statement of capital on 2020-06-26 GBP 1,220,874.540
2020-06-26CERT21Certificate of capital reduction of share premium
2020-06-26OC138Reduction of iss capital and minute (oc)
2020-06-09RES13Resolutions passed:
  • Share premium account cancelled 01/06/2020
2020-06-08RES01ADOPT ARTICLES 08/06/20
2020-06-08MEM/ARTSARTICLES OF ASSOCIATION
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-16AP01DIRECTOR APPOINTED MR JAMES GLEASON WETRICH
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JILL AMANDA MCGREGOR
2019-03-13AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD HALL
2019-03-13TM02Termination of appointment of Jill Amanda Mcgregor on 2019-03-11
2019-03-13AP03Appointment of Mr Timothy Richard Hall as company secretary on 2019-03-11
2019-01-07PSC08Notification of a person with significant control statement
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-07-10CH01Director's details changed for Ms Jill Amanda Mcgregor on 2018-01-10
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-01-12AP03Appointment of Ms Jill Amanda Mcgregor as company secretary on 2018-01-10
2018-01-12TM02Termination of appointment of Kerin Williams on 2018-01-10
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1220874.54
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-07-06AP01DIRECTOR APPOINTED MS JILL AMANDA MCGREGOR
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THERESA WALLIS
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2017-07-06AP01DIRECTOR APPOINTED MS JILL AMANDA MCGREGOR
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THERESA WALLIS
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2017-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-04AP03Appointment of Ms Kerin Williams as company secretary on 2016-12-16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEIGHTON CLIFFORD
2017-04-04TM02Termination of appointment of Douglas William Armour on 2016-12-16
2017-03-20AP01DIRECTOR APPOINTED MR PETER WILLIAM GRANT
2017-01-17RES12Resolution of varying share rights or name
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-16RES13RE-AGREEMENT 25/05/2016
2017-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-agreement 25/05/2016
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1220874.54
2016-12-29SH0128/12/16 STATEMENT OF CAPITAL GBP 1220874.54
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-06AP01DIRECTOR APPOINTED MR PHILIP MICHAEL COOPER
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 970874.54
2015-12-03AR0131/10/15 NO MEMBER LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE O'BRIEN
2015-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2015-06-23AP01DIRECTOR APPOINTED MR MATTHEW GIOVANNI SASSONE
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 970874.54
2014-11-27AR0131/10/14 NO MEMBER LIST
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-06-19RES12VARYING SHARE RIGHTS AND NAMES
2014-06-19RES12VARYING SHARE RIGHTS AND NAMES
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 969351.52
2013-11-25AR0131/10/13 NO MEMBER LIST
2013-08-28AP03SECRETARY APPOINTED MR DOUGLAS WILLIAM ARMOUR
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROWLAND
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-03-13SH0120/02/13 STATEMENT OF CAPITAL GBP 10670
2012-12-18SH0121/11/12 STATEMENT OF CAPITAL GBP 545
2012-12-18SH0116/11/12 STATEMENT OF CAPITAL GBP 87115
2012-11-12AR0131/10/12 NO MEMBER LIST
2012-11-05SH0112/10/12 STATEMENT OF CAPITAL GBP 47682.50
2012-11-05SH0103/09/12 STATEMENT OF CAPITAL GBP 152130
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY
2012-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-10SH0121/06/12 STATEMENT OF CAPITAL GBP 75
2012-07-10SH0121/06/12 STATEMENT OF CAPITAL GBP 30
2012-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-18SH0104/05/12 STATEMENT OF CAPITAL GBP 400.00
2012-04-27SH0107/12/11 STATEMENT OF CAPITAL GBP 871101.52
2012-04-27SH0128/03/12 STATEMENT OF CAPITAL GBP 871176.52
2011-11-22AR0131/10/11 NO MEMBER LIST
2011-09-06SH0128/07/11 STATEMENT OF CAPITAL GBP 870601.52
2011-09-06SH0118/05/11 STATEMENT OF CAPITAL GBP 869995.27
2011-09-06SH0114/07/11 STATEMENT OF CAPITAL GBP 870526.52
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAND
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM BROWN / 15/03/2011
2010-11-19AR0131/10/10 BULK LIST
2010-08-11RES01ALTER ARTICLES 29/06/2010
2010-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-07-20MEM/ARTSARTICLES OF ASSOCIATION
2009-11-26AR0131/10/09 BULK LIST
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-20AD02SAIL ADDRESS CREATED
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-18363aRETURN MADE UP TO 31/10/08; BULK LIST AVAILABLE SEPARATELY
2008-11-28353LOCATION OF REGISTER OF MEMBERS
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-07RES01ALTER ARTICLES 25/06/2008
2008-07-07RES04GBP NC 750000/1000000 25/06/2008
2008-05-06288aDIRECTOR APPOINTED PAUL LEIGHTON CLIFFORD
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-01-1588(2)RAD 11/12/07--------- £ SI 12472940@.005=62364 £ IC 647549/709913
2007-12-2988(2)RAD 13/12/07--------- £ SI 11174134@.005=55870 £ IC 591679/647549
2007-12-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-12-02363sRETURN MADE UP TO 31/10/07; BULK LIST AVAILABLE SEPARATELY
2007-11-12288bSECRETARY RESIGNED
2007-11-12288aNEW SECRETARY APPOINTED
2007-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-17288bSECRETARY RESIGNED
2007-06-17288aNEW SECRETARY APPOINTED
2007-06-17288bSECRETARY RESIGNED
2007-06-17288aNEW SECRETARY APPOINTED
2007-02-10288bDIRECTOR RESIGNED
2006-12-04363sRETURN MADE UP TO 31/10/06; BULK LIST AVAILABLE SEPARATELY
2006-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-23288bSECRETARY RESIGNED
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-02-16MISCSECTION 394
2006-01-26123£ NC 500000/750000 14/06/04
2006-01-26RES12VARYING SHARE RIGHTS AND NAMES
2006-01-26RES04NC INC ALREADY ADJUSTED 14/06/04
2006-01-06288bDIRECTOR RESIGNED
2005-12-15363sRETURN MADE UP TO 31/10/05; BULK LIST AVAILABLE SEPARATELY
2005-11-16288bSECRETARY RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
1993-09-07New director appointed
1993-01-26Director resigned
1992-12-02Secretary resigned;new secretary appointed
1992-12-02New director appointed
1992-09-11Ad 19/02/92--------- si 98@1=98 ic 2/100
1991-11-05Secretary resigned
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
266 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment




Licences & Regulatory approval
We could not find any licences issued to LIDCO GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIDCO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND CHARGE 2005-08-10 Satisfied LAURUS MASTER FUND LIMITED
GUARANTEE & DEBENTURE 2004-05-18 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-04-25 Satisfied BARCLAYS BANK PLC
DEED OF DEPOSIT 2001-10-25 Satisfied GRANTA PARK LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by LIDCO GROUP LIMITED

LIDCO GROUP LIMITED has registered 2 patents

GB2480996 , GB2477761 ,

Domain Names
We do not have the domain name information for LIDCO GROUP LIMITED
Trademarks
We have not found any records of LIDCO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIDCO GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment) as LIDCO GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIDCO GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIDCO GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIDCO GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.