About

Registered Number: 02736561
Date of Incorporation: 03/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit D4 Mowlem Trading Estate, Leeside Road, London, N17 0QJ,

 

Having been setup in 1992, Lidco Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDCO GROUP PLC 31 March 2017 - 1
INGRAM, Richard George 24 August 1992 09 September 1992 1
LINCOLN, Jeremy James Passmore 24 August 1992 09 September 1992 1
OBRIEN, Lucy Magdalene 09 September 1992 11 March 1994 1
PADDA, Shan 10 September 1997 10 December 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CS01 - N/A 29 June 2020
PSC05 - N/A 29 June 2020
CH02 - Change of particulars for corporate director 29 June 2020
AD01 - Change of registered office address 29 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 13 June 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AA - Annual Accounts 27 April 2018
PSC02 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP02 - Appointment of corporate director 04 April 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 17 August 2015
AP01 - Appointment of director 23 June 2015
AA - Annual Accounts 28 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 04 September 2013
TM02 - Termination of appointment of secretary 28 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 July 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
363s - Annual Return 22 August 2008
AA - Annual Accounts 21 August 2008
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 02 August 2006
353 - Register of members 02 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
MISC - Miscellaneous document 16 February 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
225 - Change of Accounting Reference Date 07 September 2005
395 - Particulars of a mortgage or charge 23 August 2005
RESOLUTIONS - N/A 22 August 2005
MEM/ARTS - N/A 22 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 27 August 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 08 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 21 August 2002
363a - Annual Return 14 December 2001
AA - Annual Accounts 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
RESOLUTIONS - N/A 29 March 2001
MEM/ARTS - N/A 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 31 August 1999
RESOLUTIONS - N/A 22 July 1999
RESOLUTIONS - N/A 22 July 1999
RESOLUTIONS - N/A 22 July 1999
RESOLUTIONS - N/A 22 July 1999
MEM/ARTS - N/A 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
123 - Notice of increase in nominal capital 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
RESOLUTIONS - N/A 02 March 1998
RESOLUTIONS - N/A 02 March 1998
RESOLUTIONS - N/A 02 March 1998
MEM/ARTS - N/A 02 March 1998
123 - Notice of increase in nominal capital 02 March 1998
SA - Shares agreement 03 December 1997
AAMD - Amended Accounts 02 December 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
287 - Change in situation or address of Registered Office 20 November 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1997
MEM/ARTS - N/A 20 November 1997
123 - Notice of increase in nominal capital 20 November 1997
AA - Annual Accounts 02 November 1997
88(2)P - N/A 26 September 1997
RESOLUTIONS - N/A 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
363s - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
AA - Annual Accounts 22 November 1996
SA - Shares agreement 03 November 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 03 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 03 November 1996
88(2)P - N/A 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1996
88(2)P - N/A 17 October 1996
363s - Annual Return 14 August 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 21 February 1996
123 - Notice of increase in nominal capital 21 February 1996
AA - Annual Accounts 04 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1995
288 - N/A 20 September 1995
363s - Annual Return 04 August 1995
288 - N/A 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 August 1994
RESOLUTIONS - N/A 16 June 1994
MEM/ARTS - N/A 16 June 1994
RESOLUTIONS - N/A 27 May 1994
AA - Annual Accounts 27 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
287 - Change in situation or address of Registered Office 30 March 1994
363a - Annual Return 15 November 1993
288 - N/A 15 December 1992
288 - N/A 07 December 1992
CERTNM - Change of name certificate 03 December 1992
CERTNM - Change of name certificate 03 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1992
287 - Change in situation or address of Registered Office 27 November 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
287 - Change in situation or address of Registered Office 22 September 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

Description Date Status Charge by
Assignment of income 06 January 2012 Outstanding

N/A

Debenture 08 August 2008 Fully Satisfied

N/A

Debenture 04 August 2008 Outstanding

N/A

Rent deposit deed 24 July 2006 Outstanding

N/A

Composite guarantee and charge 10 August 2005 Fully Satisfied

N/A

Guarantee & debenture 18 May 2004 Fully Satisfied

N/A

Deed of charge over credit balances 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.