Company Information for LIDDISDALE LIMITED
ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
|
Company Registration Number
05642681
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIDDISDALE LIMITED | |
Legal Registered Office | |
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE Other companies in W1S | |
Company Number | 05642681 | |
---|---|---|
Company ID Number | 05642681 | |
Date formed | 2005-12-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/10/2020 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-12 21:03:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA PAULINE GOLD |
||
RODNEY ALAN GOLD |
||
SANDRA PAULINE GOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DARREN SAMUELS |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENGEPOND LIMITED | Company Secretary | 2007-05-26 | CURRENT | 1981-04-28 | Active - Proposal to Strike off | |
DOGWOOD LIMITED | Company Secretary | 1997-06-20 | CURRENT | 1997-05-20 | Active | |
THE BRIARS FINANCE LIMITED | Director | 2012-10-31 | CURRENT | 2012-07-24 | Active | |
CORALMINT LIMITED | Director | 2012-06-30 | CURRENT | 1993-01-26 | Active | |
PENGEPOND LIMITED | Director | 2009-06-02 | CURRENT | 1981-04-28 | Active - Proposal to Strike off | |
DOGWOOD LIMITED | Director | 1997-06-20 | CURRENT | 1997-05-20 | Active | |
THE BRIARS FINANCE LIMITED | Director | 2012-10-31 | CURRENT | 2012-07-24 | Active | |
PENGEPOND LIMITED | Director | 1991-04-25 | CURRENT | 1981-04-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
PSC05 | Change of details for Dogwood Limited as a person with significant control on 2019-06-18 | |
PSC05 | Change of details for Dogwood Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA PAULINE GOLD / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALAN GOLD / 01/12/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA PAULINE GOLD on 2016-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAMUELS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/14 TO 31/01/14 | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/12 FROM 89 New Bond Street London W1S 1DA England | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PAULINE GOLD / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALAN GOLD / 06/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 02/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 02/12/05 | |
ELRES | S386 DISP APP AUDS 02/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIDDISDALE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LIDDISDALE LIMITED are:
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. |