About

Registered Number: 04204948
Date of Incorporation: 24/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 13 Fortescue Road, Radstock, Bath, BA3 3PJ

 

Founded in 2001, Lido Chef of Radstock Ltd has its registered office in Bath, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Edward 03 June 2019 - 1
BROWN, Amanda 03 June 2019 - 1
TJHAI, Rudi 03 June 2019 - 1
CHAN, Lap Kee 24 April 2001 30 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 21 May 2019
CH01 - Change of particulars for director 11 April 2019
CH03 - Change of particulars for secretary 11 April 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 26 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 13 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 29 May 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 13 June 2007
225 - Change of Accounting Reference Date 26 April 2007
AA - Annual Accounts 25 April 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 23 August 2005
363s - Annual Return 23 August 2005
363s - Annual Return 23 August 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 09 May 2002
RESOLUTIONS - N/A 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.