Company NameLIDA Consultants Limited
DirectorWillie Leroy De Graft Rosenior
Company StatusActive
Company Number06034951
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameWillie Leroy De Graft Rosenior
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameLucinda Kate Woodyatt
NationalityBritish
StatusCurrent
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Willie Leroy Rosenior
66.67%
Ordinary
2 at £1Ms Lucinda Kate Woodyatt
33.33%
Ordinary

Financials

Year2014
Net Worth£42,272
Cash£27,523
Current Liabilities£18,469

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months ago)
Next Return Due3 January 2025 (9 months, 2 weeks from now)

Filing History

20 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6
(4 pages)
11 June 2015Director's details changed for Wille Leroy Rosenior on 1 June 2015 (2 pages)
11 June 2015Director's details changed for Wille Leroy Rosenior on 1 June 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6
(4 pages)
29 January 2014Secretary's details changed for Lucinda Kate Woodyatt on 20 December 2013 (1 page)
29 January 2014Director's details changed for Wille Leroy Rosenior on 20 December 2013 (2 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 6
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 6
(4 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Wille Leroy Rosenior on 20 December 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 5 August 2010 (1 page)
7 January 2010Director's details changed for Wille Leroy Rosenior on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Wille Leroy Rosenior on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2009Return made up to 20/12/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
20 December 2006Incorporation (16 pages)