DAVID LIDDINGTON LIMITED

Register to unlock more data on OkredoRegister

DAVID LIDDINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01308981

Incorporation date

18/04/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor House 9 Manor Road, Kilsby, Rugby, Warwickshire CV23 8XSCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1977)
dot icon27/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/05/2018
Satisfaction of charge 8 in full
dot icon31/05/2018
Satisfaction of charge 2 in full
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon26/01/2012
Director's details changed for Pamela Innes Liddington on 2012-01-01
dot icon26/01/2012
Director's details changed for Mr David Harold Liddington on 2012-01-01
dot icon14/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon19/02/2010
Director's details changed for Pamela Innes Liddington on 2010-02-18
dot icon18/02/2010
Registered office address changed from 316 Hillmorton Road Rugby Warwickshire CV22 5BP on 2010-02-18
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/02/2009
Return made up to 24/01/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2008
Return made up to 24/01/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2007
Return made up to 24/01/07; full list of members
dot icon08/02/2006
Return made up to 24/01/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/02/2004
Return made up to 24/01/04; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/01/2003
Return made up to 24/01/03; full list of members
dot icon18/01/2002
Return made up to 24/01/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-04-30
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon02/02/2001
Return made up to 24/01/01; full list of members
dot icon24/03/2000
Return made up to 24/01/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-04-30
dot icon30/04/1999
Return made up to 24/01/99; full list of members
dot icon16/04/1999
Particulars of mortgage/charge
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon20/02/1998
Return made up to 24/01/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-04-30
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon20/02/1997
Return made up to 24/01/97; no change of members
dot icon02/03/1996
Accounts for a small company made up to 1995-04-30
dot icon25/02/1996
Return made up to 24/01/96; full list of members
dot icon06/04/1995
Accounts for a small company made up to 1994-04-30
dot icon01/03/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/02/1994
Accounts for a small company made up to 1993-04-30
dot icon26/02/1994
Return made up to 24/01/94; full list of members
dot icon28/09/1993
Registered office changed on 28/09/93 from: 100 cubbington road leamington spa CV32 7AG
dot icon19/01/1993
Accounts for a small company made up to 1992-04-30
dot icon30/03/1992
Return made up to 24/01/92; no change of members
dot icon27/03/1992
Particulars of mortgage/charge
dot icon16/01/1992
Accounts for a small company made up to 1991-04-30
dot icon28/05/1991
Particulars of mortgage/charge
dot icon13/02/1991
Accounts for a small company made up to 1990-04-30
dot icon13/02/1991
Return made up to 24/01/91; no change of members
dot icon23/05/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1990
Accounts for a small company made up to 1989-04-30
dot icon05/04/1990
Return made up to 13/03/90; full list of members
dot icon18/07/1989
Particulars of mortgage/charge
dot icon21/04/1989
Accounts for a small company made up to 1988-04-30
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon01/06/1988
Return made up to 31/12/87; full list of members
dot icon13/05/1988
Accounts for a small company made up to 1987-04-30
dot icon17/04/1987
Accounts for a small company made up to 1986-04-30
dot icon17/04/1987
Return made up to 31/12/86; full list of members
dot icon22/01/1987
Particulars of mortgage/charge
dot icon09/09/1986
Particulars of mortgage/charge
dot icon18/04/1977
Incorporation
dot icon18/04/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.01K
-
0.00
78.63K
-
2022
2
566.25K
-
0.00
81.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID LIDDINGTON LIMITED

DAVID LIDDINGTON LIMITED is an(a) Active company incorporated on 18/04/1977 with the registered office located at Manor House 9 Manor Road, Kilsby, Rugby, Warwickshire CV23 8XS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID LIDDINGTON LIMITED?

toggle

DAVID LIDDINGTON LIMITED is currently Active. It was registered on 18/04/1977 .

Where is DAVID LIDDINGTON LIMITED located?

toggle

DAVID LIDDINGTON LIMITED is registered at Manor House 9 Manor Road, Kilsby, Rugby, Warwickshire CV23 8XS.

What does DAVID LIDDINGTON LIMITED do?

toggle

DAVID LIDDINGTON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVID LIDDINGTON LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-17 with no updates.