Company NameLidstones Investments Limited
Company StatusActive
Company Number00667608
CategoryPrivate Limited Company
Incorporation Date12 August 1960(63 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julian William Roadley Lidstone
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(38 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleSpecification Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBays Platt Scotchy Lane
Skirmett
Henley On Thames
Oxfordshire
RG9 6TD
Director NameMr Robert Maurice Lidstone
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(42 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarjoram Cottage
The Street, Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RR
Director NameMr Gerald Nicholas Lidstone
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(61 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Chestnut Grove
London
SW12 8JJ
Director NameMr Maurice John Lidstone
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(31 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 1992)
RoleAgricultural Merchant
Correspondence AddressSandalwood South Park Crescent
Gerrards Cross
Buckinghamshire
SL9 8HJ
Director NameMr Donald Gilbert Lidstone
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(31 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 13 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Court Lane
Burnham
Slough
Berkshire
SL1 8DN
Director NameMr Clive William Lidstone, Mbe
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(31 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 01 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address93 Fulmerdrive
Gerrards Cross
Bucks
SL9 7HF
Secretary NameMr Maurice John Lidstone
NationalityBritish
StatusResigned
Appointed03 December 1991(31 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressSandalwood South Park Crescent
Gerrards Cross
Buckinghamshire
SL9 8HJ
Secretary NamePatricia Ann Lidstone
NationalityBritish
StatusResigned
Appointed01 July 1992(31 years, 11 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 September 2021)
RoleHousewife
Correspondence AddressBritwell House
1 Court Lane Burnham
Slough
Berkshire
SL1 8DN
Director NameMrs Patricia Ann Lidstone
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(61 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bradburys Court, Lyon Road
Harrow
HA1 2BY

Location

Registered AddressUnit 3 Bradburys Court, Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £1Mrs C.p. Lidstone
8.47%
Ordinary
1.5k at £1Mrs P.a. Lidstone
6.36%
Ordinary
1.5k at £1Mrs S.d. Morgan
6.36%
Ordinary
1.5k at £1Mrs V. Lidstone
6.36%
Ordinary
1k at £1Clive William Lidstone
4.25%
Ordinary
1000 at £1Mrs F.m. Gill
4.24%
Ordinary
1000 at £1Mrs J.e. Lidstone
4.24%
Ordinary
1000 at £1Mrs N. Lidstone
4.24%
Ordinary
955 at £1Carl Graham Morgan
4.05%
Ordinary
955 at £1G.m. Morgan & Trustees Of S.d. Morgan & C.d. Morgan
4.05%
Ordinary
955 at £1Miss Katrina Adele Morgan
4.05%
Ordinary
7.4k at £1Mrs A. Lidstone
31.21%
Ordinary
500 at £1Mrs A.m. Bayliss
2.12%
Ordinary
2.4k at £1D.g. Lidstone
10.03%
Ordinary

Financials

Year2014
Net Worth£750,043
Cash£9,158
Current Liabilities£16,486

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

5 July 2000Delivered on: 21 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 54,56 and 58 britwell road,burnham,slough,berkshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 July 1965Delivered on: 16 July 1965
Persons entitled: Westminster Bank LTD

Classification: Sub-mortgage
Secured details: All moneys due etc.
Particulars: Legal mortgage dated 4 june 1965 for 88,000 & interest secured upon f/h property & being part of all souls farm at george green, slough, bucks.
Outstanding

Filing History

13 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 January 2016Register(s) moved to registered office address First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE (1 page)
16 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 23,601
(8 pages)
25 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 January 2015Register inspection address has been changed from C/O Hemsley Miller & Co Old Telephone Exchange Kingsway Farnham Common Slough Berks SL2 3ST England to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE (1 page)
24 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 23,601
(8 pages)
24 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 23,601
(8 pages)
6 January 2015Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 1 Court Lane Burnham Slough Berks. SL1 8DN to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 6 January 2015 (1 page)
6 January 2015Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 1 Court Lane Burnham Slough Berks. SL1 8DN to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 6 January 2015 (1 page)
13 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 23,601
(8 pages)
8 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 23,601
(8 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
11 December 2010Director's details changed for Mr Clive William Lidstone, Mbe on 14 November 2010 (2 pages)
11 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 December 2009Director's details changed for Mr Julian William Roadley Lidstone on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Robert Maurice Lidstone on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
3 December 2009Director's details changed for Mr Clive William Lidstone on 3 December 2009 (2 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for Mr Julian William Roadley Lidstone on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Robert Maurice Lidstone on 3 December 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Mr Donald Gilbert Lidstone on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Donald Gilbert Lidstone on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
3 December 2009Director's details changed for Mr Clive William Lidstone on 3 December 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 December 2007Return made up to 03/12/07; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
6 December 2006Return made up to 03/12/06; full list of members (5 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Return made up to 03/12/05; full list of members (5 pages)
30 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
10 December 2004Return made up to 03/12/04; full list of members (11 pages)
17 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
23 December 2003Return made up to 03/12/03; full list of members (11 pages)
25 July 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
11 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Return made up to 03/12/02; full list of members (10 pages)
17 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
6 December 2001Return made up to 03/12/01; full list of members (10 pages)
20 February 2001Full accounts made up to 31 May 2000 (10 pages)
15 January 2001Return made up to 03/12/00; full list of members (10 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
28 January 2000Full accounts made up to 31 May 1999 (12 pages)
6 January 2000Return made up to 03/12/99; full list of members (10 pages)
20 August 1999New director appointed (2 pages)
28 January 1999Full accounts made up to 31 May 1998 (12 pages)
23 December 1998Return made up to 03/12/98; change of members (6 pages)
23 January 1998Return made up to 03/12/97; full list of members (6 pages)
2 January 1998Full accounts made up to 31 May 1997 (12 pages)
24 December 1996Full accounts made up to 31 May 1996 (12 pages)
24 December 1996Return made up to 03/12/96; no change of members (4 pages)
28 January 1996Return made up to 03/12/95; no change of members (4 pages)
18 December 1995Full accounts made up to 31 May 1995 (8 pages)