Company NameLidingo Cars Ltd
DirectorSamer Al-Khafajji
Company StatusActive - Proposal to Strike off
Company Number09584308
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Samer Al-Khafajji
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Waterloo Road
London
NW2 7TS
Director NameMr Ali Mahmood Al Mansoor
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleSales Man
Country of ResidenceEngland
Correspondence Address121 Watford Road
Wembley
Middlesex
HA0 3EZ

Location

Registered Address53 Waterloo Road
London
NW2 7TS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ali Al Mansoor
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 October 2021 (2 years, 5 months ago)
Next Return Due26 October 2022 (overdue)

Filing History

21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
8 September 2020Registered office address changed from 53 Waterloo Road London NW2 7TS to 8 Colton Road Harrow HA1 1SG on 8 September 2020 (1 page)
14 June 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
21 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
25 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
30 May 2015Director's details changed for Mr Ali Mahmood Al Mansoor on 29 May 2015 (2 pages)
30 May 2015Director's details changed for Mr Ali Mahmood Al Mansoor on 29 May 2015 (2 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)