LID GROUP LTD

Register to unlock more data on OkredoRegister

LID GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03875270

Incorporation date

11/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Stud Farm Westwoods, Sturton By Stow, Lincoln LN1 2APCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/11/2022
Director's details changed for Mr Jason Paul Boucher on 2022-04-01
dot icon13/11/2022
Director's details changed for Mr Jason Paul Boucher on 2022-11-13
dot icon13/11/2022
Change of details for Mr Jason Paul Boucher as a person with significant control on 2022-04-01
dot icon13/11/2022
Director's details changed for Steven Gray on 2022-11-13
dot icon13/11/2022
Director's details changed for Steven Gray on 2022-04-01
dot icon13/11/2022
Change of details for Mr Steven Gray as a person with significant control on 2022-04-01
dot icon13/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon13/11/2022
Change of details for Mr Jason Paul Boucher as a person with significant control on 2022-11-01
dot icon14/07/2022
Certificate of change of name
dot icon10/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon17/11/2021
Change of details for Mr Steven Paul Gray as a person with significant control on 2021-11-07
dot icon17/11/2021
Registered office address changed from Stud Farm Westwoods Sturton by Stow LN1 2AP to Stud Farm Westwoods Sturton by Stow Lincoln LN1 2AP on 2021-11-17
dot icon17/11/2021
Director's details changed for Steven Gray on 2021-11-07
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon23/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon22/07/2015
Director's details changed for Gavin Townley on 2015-07-22
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon08/10/2012
Director's details changed for Jason Paul Boucher on 2012-10-08
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon11/01/2011
Change of share class name or designation
dot icon11/01/2011
Particulars of variation of rights attached to shares
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2008
Return made up to 07/11/08; full list of members
dot icon12/08/2008
Amended accounts made up to 2008-03-31
dot icon20/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2007
Return made up to 07/11/07; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/11/2006
Return made up to 07/11/06; full list of members
dot icon20/10/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Secretary resigned
dot icon25/04/2006
Ad 01/04/06--------- £ si 19@1=19 £ ic 1/20
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
New secretary appointed
dot icon18/11/2005
Return made up to 07/11/05; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon24/11/2004
Return made up to 07/11/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon28/11/2003
Return made up to 07/11/03; full list of members
dot icon19/11/2003
Accounts for a dormant company made up to 2002-11-30
dot icon19/11/2002
Return made up to 11/11/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/12/2001
New secretary appointed
dot icon20/11/2001
Return made up to 11/11/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon17/11/2000
Return made up to 11/11/00; full list of members
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
New director appointed
dot icon11/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon+19.97 % *

* during past year

Cash in Bank

£62,140.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
125.19K
-
0.00
119.23K
-
2022
9
60.90K
-
0.00
51.80K
-
2023
7
68.29K
-
0.00
62.14K
-
2023
7
68.29K
-
0.00
62.14K
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

68.29K £Ascended12.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.14K £Ascended19.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Boucher
Director
01/04/2006 - Present
-
Mr Gavin Townley
Director
01/04/2006 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/1999 - 11/11/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/1999 - 11/11/1999
36021
Mr Paul Leslie Boucher
Director
11/11/1999 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LID GROUP LTD

LID GROUP LTD is an(a) Active company incorporated on 11/11/1999 with the registered office located at Stud Farm Westwoods, Sturton By Stow, Lincoln LN1 2AP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LID GROUP LTD?

toggle

LID GROUP LTD is currently Active. It was registered on 11/11/1999 .

Where is LID GROUP LTD located?

toggle

LID GROUP LTD is registered at Stud Farm Westwoods, Sturton By Stow, Lincoln LN1 2AP.

What does LID GROUP LTD do?

toggle

LID GROUP LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does LID GROUP LTD have?

toggle

LID GROUP LTD had 7 employees in 2023.

What is the latest filing for LID GROUP LTD?

toggle

The latest filing was on 11/12/2025: Unaudited abridged accounts made up to 2025-03-31.