London
EC1V 1LJ
Director Name | Daniel David Anthony Lidgate |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 335 City Road London EC1V 1LJ |
Director Name | Miss Tracy Rose Shaw |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Artwork Animator And Producer |
Country of Residence | United Kingdom |
Correspondence Address | 335 City Road London EC1V 1LJ |
Secretary Name | Benjamin John Lidgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 335 City Road London EC1V 1LJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | W A Lidgate Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,755 |
Cash | £456,699 |
Current Liabilities | £1,012,091 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
10 November 2016 | Delivered 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 2016 | Delivered on: 20 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
14 November 2016 | Registration of charge 088640410002, created on 10 November 2016 (8 pages) |
20 June 2016 | Registration of charge 088640410001, created on 15 June 2016 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 August 2015 | Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
20 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 February 2014 | Appointment of Benjamin John Lidgate as a director (3 pages) |
24 February 2014 | Appointment of Daniel David Anthony Lidgate as a director (3 pages) |
24 February 2014 | Appointment of Tracy Rose Shaw as a director (3 pages) |
24 February 2014 | Appointment of Benjamin John Lidgate as a secretary (3 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
31 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 January 2014 | Incorporation (36 pages) |