London
N17 0QJ
Director Name | Lidco Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2017(22 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 January 2024) |
Correspondence Address | Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ |
Director Name | Dr David Marston Band |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 April 2011) |
Role | Scientific Director |
Correspondence Address | The Cottage Maryland Perry Hill Worplesdon Surrey GU3 3RB |
Director Name | Dr Robert Linton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2001) |
Role | Consultant Anaesthetist |
Country of Residence | England |
Correspondence Address | 83 Deodar Road Putney London SW15 2NU |
Director Name | Dr Terence Kevin O'Brien |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 14 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Long Road Cambridge CB2 2HF |
Secretary Name | Dr Terence Kevin O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 July 2001) |
Role | Managing Director |
Correspondence Address | 5 Headley Gardens Great Shelford Cambridge CB2 5JZ |
Secretary Name | Mrs Penelope Anne McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westfield Road Surbiton Surrey KT6 4EL |
Secretary Name | Roger Nicholas Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 2 Wellington House 160 Upper Richmond Road Putney London SW15 2SW |
Secretary Name | Lucy Magdalen Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 106 Long Road Cambridge Cambridgeshire CB2 2HF |
Secretary Name | Denise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 58 Tamworth Park Mitcham Common Surrey CR4 1HY |
Secretary Name | Robin Graham Belhaven Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2007) |
Role | Solicitor |
Correspondence Address | 1 Hertford Lodge 20 Albert Drive London SW19 6NE |
Secretary Name | Edric Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2007) |
Role | Accountant |
Correspondence Address | 33 Nursery Fields Sawbridgeworth Hertfordshire CM21 0DH |
Secretary Name | John Percival Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ediva Road Meopham Kent DA13 0NA |
Director Name | Ms Jill Amanda McGregor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Orsman Road London N1 5QJ |
Director Name | Mr Timothy Richard Hall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D4 Leeside Road London N17 0QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lidco.com |
---|---|
Email address | [email protected] |
Registered Address | Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
2 at £1 | Lidco Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,712 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 September 2020 | Director's details changed for Mr Timothy Richard Hall on 29 June 2020 (2 pages) |
---|---|
10 September 2020 | Director's details changed for Mr Matthew Giovanni Sassone on 29 June 2020 (2 pages) |
29 June 2020 | Registered office address changed from 16 Orsman Road London N1 5QJ to Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ on 29 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 June 2020 | Change of details for Lidco Group Plc as a person with significant control on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Lidco Group Plc on 29 June 2020 (1 page) |
4 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
17 January 2020 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 March 2019 | Termination of appointment of Jill Amanda Mcgregor as a director on 22 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Timothy Richard Hall as a director on 11 March 2019 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
10 July 2018 | Director's details changed for Ms Jill Amanda Mcgregor on 10 January 2018 (2 pages) |
20 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Lidco Group Plc as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Lidco Group Plc as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 July 2017 | Appointment of Ms Jill Amanda Mcgregor as a director on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Ms Jill Amanda Mcgregor as a director on 3 July 2017 (2 pages) |
4 April 2017 | Appointment of Lidco Group Plc as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Lidco Group Plc as a director on 31 March 2017 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Terence Kevin O'brien as a director on 14 August 2015 (1 page) |
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Terence Kevin O'brien as a director on 14 August 2015 (1 page) |
17 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 June 2015 | Appointment of Mr Matthew Giovanni Sassone as a director on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Matthew Giovanni Sassone as a director on 15 June 2015 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 March 2015 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 May 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
20 May 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
19 July 2013 | Termination of appointment of John Rowland as a secretary (1 page) |
19 July 2013 | Termination of appointment of John Rowland as a secretary (1 page) |
19 July 2013 | Termination of appointment of John Rowland as a secretary (1 page) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Director's details changed for Dr Terence Kevin O'brien on 1 January 2013 (2 pages) |
19 July 2013 | Termination of appointment of John Rowland as a secretary (1 page) |
19 July 2013 | Director's details changed for Dr Terence Kevin O'brien on 1 January 2013 (2 pages) |
19 July 2013 | Director's details changed for Dr Terence Kevin O'brien on 1 January 2013 (2 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 August 2012 | Annual return made up to 8 July 2012 (14 pages) |
3 August 2012 | Annual return made up to 8 July 2012 (14 pages) |
3 August 2012 | Annual return made up to 8 July 2012 (14 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Termination of appointment of David Band as a director (2 pages) |
5 May 2011 | Termination of appointment of David Band as a director (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 May 2008 | Return made up to 06/04/08; no change of members (7 pages) |
9 May 2008 | Return made up to 06/04/08; no change of members (7 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | Secretary resigned (1 page) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 January 2006 (8 pages) |
6 September 2006 | Full accounts made up to 31 January 2006 (8 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Location of debenture register (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 16 orsman road london N1 5 qj (1 page) |
13 June 2006 | Location of debenture register (1 page) |
13 June 2006 | Return made up to 06/04/06; full list of members (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 16 orsman road london N1 5 qj (1 page) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Return made up to 06/04/06; full list of members (2 pages) |
16 February 2006 | Section 394 (1 page) |
16 February 2006 | Section 394 (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (9 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
7 September 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
7 September 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
1 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
17 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members
|
22 April 2004 | Return made up to 06/04/04; full list of members
|
14 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members
|
15 April 2003 | Return made up to 06/04/03; full list of members
|
6 January 2003 | Secretary resigned (2 pages) |
6 January 2003 | Secretary resigned (2 pages) |
20 December 2002 | New secretary appointed (1 page) |
20 December 2002 | New secretary appointed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
25 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 April 1999 | Return made up to 06/04/99; no change of members
|
23 April 1999 | Return made up to 06/04/99; no change of members
|
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1998 | Return made up to 06/04/98; full list of members
|
6 May 1998 | Return made up to 06/04/98; full list of members
|
23 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 October 1996 | Resolutions
|
8 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
30 November 1995 | Accounting reference date notified as 31/12 (1 page) |
30 November 1995 | Accounting reference date notified as 31/12 (1 page) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Memorandum and Articles of Association (22 pages) |
10 July 1995 | Memorandum and Articles of Association (22 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 June 1995 | Company name changed clerkhire LIMITED\certificate issued on 07/06/95 (4 pages) |
6 June 1995 | Company name changed clerkhire LIMITED\certificate issued on 07/06/95 (4 pages) |
6 April 1995 | Incorporation (12 pages) |
6 April 1995 | Incorporation (12 pages) |