About

Registered Number: 04409256
Date of Incorporation: 04/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 3 Park Farm Villas, Blyth, Northumberland, NE24 4HA

 

Lidest Ltd was registered on 04 April 2002 and has its registered office in Blyth. There are 4 directors listed for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Lee 25 April 2002 - 1
FOSTER, Louise 25 April 2002 09 March 2008 1
Secretary Name Appointed Resigned Total Appointments
COOK, Joan 09 March 2008 - 1
FOSTER, Valerie 25 April 2002 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 17 February 2020
CH01 - Change of particulars for director 15 April 2019
CS01 - N/A 14 April 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 07 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 April 2014
CH01 - Change of particulars for director 13 April 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 02 June 2009
353 - Register of members 02 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 03 May 2003
225 - Change of Accounting Reference Date 25 January 2003
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 02 May 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.