Based in Leicester, Leicestershire, L.S. Riddington Management Ltd was established in 1947, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 5 directors listed as Gibson, George Peter, Riddington, Lorraine Beatrice, Riddington, Lucy Amelia Rose, Riddington, Stephen John, Riddington-bates, Emma Jane Beatrice for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, George Peter | N/A | 02 August 1993 | 1 |
RIDDINGTON, Lorraine Beatrice | N/A | 16 March 1998 | 1 |
RIDDINGTON, Lucy Amelia Rose | 10 March 1998 | 13 April 2015 | 1 |
RIDDINGTON, Stephen John | N/A | 16 March 1998 | 1 |
RIDDINGTON-BATES, Emma Jane Beatrice | 10 March 1998 | 13 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 December 2016 | |
AP01 - Appointment of director | 18 June 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
AC92 - N/A | 24 June 2014 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 March 2009 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 December 2008 | |
652a - Application for striking off | 04 November 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 08 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2007 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 23 July 2003 | |
363s - Annual Return | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 05 March 2003 | |
287 - Change in situation or address of Registered Office | 05 March 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 19 July 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 12 June 2000 | |
AA - Annual Accounts | 24 January 2000 | |
363s - Annual Return | 05 July 1999 | |
363s - Annual Return | 01 July 1998 | |
AA - Annual Accounts | 15 June 1998 | |
225 - Change of Accounting Reference Date | 17 March 1998 | |
288b - Notice of resignation of directors or secretaries | 17 March 1998 | |
288b - Notice of resignation of directors or secretaries | 17 March 1998 | |
288a - Notice of appointment of directors or secretaries | 17 March 1998 | |
288a - Notice of appointment of directors or secretaries | 17 March 1998 | |
287 - Change in situation or address of Registered Office | 17 March 1998 | |
287 - Change in situation or address of Registered Office | 17 March 1998 | |
CERTNM - Change of name certificate | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1997 | |
363s - Annual Return | 14 May 1997 | |
AA - Annual Accounts | 19 March 1997 | |
363s - Annual Return | 23 May 1996 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 25 May 1995 | |
AA - Annual Accounts | 14 March 1995 | |
363s - Annual Return | 24 May 1994 | |
AA - Annual Accounts | 20 March 1994 | |
395 - Particulars of a mortgage or charge | 01 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 1993 | |
288 - N/A | 19 August 1993 | |
363s - Annual Return | 06 June 1993 | |
AA - Annual Accounts | 18 May 1993 | |
395 - Particulars of a mortgage or charge | 27 August 1992 | |
363s - Annual Return | 03 June 1992 | |
AA - Annual Accounts | 01 May 1992 | |
AA - Annual Accounts | 22 May 1991 | |
363b - Annual Return | 22 May 1991 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 15 June 1990 | |
AA - Annual Accounts | 10 May 1989 | |
363 - Annual Return | 10 May 1989 | |
AA - Annual Accounts | 15 July 1988 | |
363 - Annual Return | 15 July 1988 | |
395 - Particulars of a mortgage or charge | 08 December 1987 | |
AA - Annual Accounts | 07 October 1987 | |
363 - Annual Return | 07 October 1987 | |
AA - Annual Accounts | 04 September 1986 | |
363 - Annual Return | 04 September 1986 | |
CERTNM - Change of name certificate | 28 October 1964 | |
NEWINC - New incorporation documents | 21 March 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 25 November 1993 | Fully Satisfied |
N/A |
Floating charge | 19 August 1992 | Fully Satisfied |
N/A |
Floating charge | 21 November 1987 | Fully Satisfied |
N/A |
Debenture | 11 March 1985 | Fully Satisfied |
N/A |
Legal charge | 11 March 1985 | Fully Satisfied |
N/A |