Company NameLidgate Developments Limited
Company StatusActive
Company Number08864041
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBenjamin John Lidgate
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameDaniel David Anthony Lidgate
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameMiss Tracy Rose Shaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleArtwork Animator And Producer
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Secretary NameBenjamin John Lidgate
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1W A Lidgate Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,755
Cash£456,699
Current Liabilities£1,012,091

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

10 November 2016Delivered on: 14 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as flat a, 17 saltram crescent, maida vale, london, W9 3JR as the same is registered under title numbers NGL955398 and NGL959016.
Outstanding
15 June 2016Delivered on: 20 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
14 November 2016Registration of charge 088640410002, created on 10 November 2016 (8 pages)
20 June 2016Registration of charge 088640410001, created on 15 June 2016 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 August 2015Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
24 February 2014Appointment of Benjamin John Lidgate as a director (3 pages)
24 February 2014Appointment of Daniel David Anthony Lidgate as a director (3 pages)
24 February 2014Appointment of Tracy Rose Shaw as a director (3 pages)
24 February 2014Appointment of Benjamin John Lidgate as a secretary (3 pages)
20 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 99
(4 pages)
31 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2014Incorporation (36 pages)