LID LIMITED

Register to unlock more data on OkredoRegister

LID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03043615

Incorporation date

07/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

60 High Street, Chobham, Woking, Surrey GU24 8AACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1995)
dot icon15/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon08/12/2025
Director's details changed for Miss Reta Julia James on 2025-12-08
dot icon17/11/2025
Micro company accounts made up to 2025-04-07
dot icon16/01/2025
Second filing for the appointment of James Hiram Paul Dyson as a director
dot icon18/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-04-07
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-04-07
dot icon24/01/2023
Micro company accounts made up to 2022-04-07
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-04-07
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon30/11/2021
Notification of Stuart Henry Bedford as a person with significant control on 2021-11-23
dot icon30/11/2021
Cessation of Reta Julia James as a person with significant control on 2021-11-23
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon02/11/2021
Notification of Reta Julia James as a person with significant control on 2021-06-18
dot icon27/10/2021
Withdrawal of a person with significant control statement on 2021-10-27
dot icon04/09/2021
Register inspection address has been changed from 35 Windsor Road Chobham Woking Surrey GU24 8LA England to Rosemary Rosemary Croft Road Hook Hants RG27 8HU
dot icon20/07/2021
Appointment of Mrs Reta Julia James as a director on 2021-07-09
dot icon20/07/2021
Termination of appointment of Michael Edward Tupholme as a director on 2021-07-09
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon13/11/2020
Appointment of Mr James Hiram Paul Dyson as a secretary on 2020-11-13
dot icon13/11/2020
Termination of appointment of Michael Edward Tupholme as a secretary on 2020-11-13
dot icon28/07/2020
Micro company accounts made up to 2020-04-07
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon21/05/2019
Micro company accounts made up to 2019-04-07
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon14/08/2018
Micro company accounts made up to 2018-04-07
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon16/06/2017
Micro company accounts made up to 2017-04-07
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-04-07
dot icon25/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon25/04/2016
Register(s) moved to registered inspection location 35 Windsor Road Chobham Woking Surrey GU24 8LA
dot icon25/04/2016
Registered office address changed from , 60 60 High Street, Chobham, Woking, Surrey, GU24 8AA, England to 60 High Street Chobham Woking Surrey GU24 8AA on 2016-04-25
dot icon25/04/2016
Register inspection address has been changed to 35 Windsor Road Chobham Woking Surrey GU24 8LA
dot icon14/03/2016
Registered office address changed from , 35 Windsor Road, Chobham, Woking, Surrey, GU24 8LA to 60 High Street Chobham Woking Surrey GU24 8AA on 2016-03-14
dot icon25/08/2015
Total exemption small company accounts made up to 2015-04-07
dot icon15/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon31/10/2014
Total exemption full accounts made up to 2014-04-07
dot icon21/05/2014
Appointment of Mr James Hiram Paul Dyson as a director
dot icon05/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon07/04/2014
Satisfaction of charge 1 in full
dot icon13/02/2014
Termination of appointment of Lorna Dyson as a director
dot icon08/01/2014
Memorandum and Articles of Association
dot icon08/01/2014
Particulars of variation of rights attached to shares
dot icon08/01/2014
Change of share class name or designation
dot icon08/01/2014
Sub-division of shares on 2013-12-15
dot icon08/01/2014
Statement of company's objects
dot icon08/01/2014
Resolutions
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-07
dot icon11/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-04-07
dot icon10/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-04-07
dot icon12/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-04-07
dot icon12/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon12/04/2010
Director's details changed for Michael Edward Tupholme on 2010-04-07
dot icon12/04/2010
Director's details changed for Lorna Marion Dyson on 2010-04-07
dot icon12/04/2010
Director's details changed for Stuart Henry Bedford on 2010-04-07
dot icon13/07/2009
Total exemption small company accounts made up to 2009-04-07
dot icon17/04/2009
Return made up to 07/04/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-04-07
dot icon14/04/2008
Return made up to 07/04/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-04-07
dot icon23/04/2007
Return made up to 07/04/07; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-04-07
dot icon19/04/2006
Return made up to 07/04/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-04-07
dot icon19/04/2005
Return made up to 07/04/05; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-04-07
dot icon26/04/2004
Return made up to 07/04/04; full list of members
dot icon20/11/2003
Total exemption small company accounts made up to 2003-04-07
dot icon12/05/2003
Return made up to 07/04/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2002-04-07
dot icon01/05/2002
Return made up to 07/04/02; full list of members
dot icon22/03/2002
Secretary resigned;director resigned
dot icon07/03/2002
New secretary appointed;new director appointed
dot icon14/08/2001
Total exemption small company accounts made up to 2001-04-07
dot icon26/04/2001
Return made up to 07/04/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-04-07
dot icon19/05/2000
Return made up to 07/04/00; full list of members
dot icon19/12/1999
Accounts for a dormant company made up to 1999-04-07
dot icon29/09/1999
New director appointed
dot icon10/05/1999
Return made up to 07/04/99; full list of members
dot icon05/02/1999
Accounts for a dormant company made up to 1998-04-07
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon11/05/1998
Return made up to 07/04/98; full list of members
dot icon22/12/1997
Accounts for a dormant company made up to 1997-04-07
dot icon07/05/1997
Return made up to 07/04/97; no change of members
dot icon19/02/1997
Accounts for a dormant company made up to 1996-04-07
dot icon06/02/1997
Resolutions
dot icon07/05/1996
Return made up to 07/04/96; full list of members
dot icon04/01/1996
Accounting reference date notified as 07/04
dot icon19/07/1995
Particulars of mortgage/charge
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New secretary appointed;new director appointed
dot icon09/05/1995
New director appointed
dot icon11/04/1995
Secretary resigned
dot icon11/04/1995
Director resigned
dot icon07/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
07/04/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
07/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
07/04/2025
dot iconNext account date
07/04/2026
dot iconNext due on
07/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.47K
-
0.00
-
-
2022
0
31.26K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
07/04/1995 - 07/04/1995
1396
Mr Stuart Henry Bedford
Director
17/05/1999 - Present
-
Miss Reta Julia James
Director
09/07/2021 - Present
-
Tupholme, Michael Edward
Director
19/07/2001 - 09/07/2021
-
Tupholme, Jacqueline Wendy
Director
15/01/1999 - 19/07/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LID LIMITED

LID LIMITED is an(a) Active company incorporated on 07/04/1995 with the registered office located at 60 High Street, Chobham, Woking, Surrey GU24 8AA. There are currently 4 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 LID LIMITED?

toggle

LID LIMITED is currently Active. It was registered on 07/04/1995 .

Where is LID LIMITED located?

toggle

LID LIMITED is registered at 60 High Street, Chobham, Woking, Surrey GU24 8AA.

What does LID LIMITED do?

toggle

LID LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LID LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-06 with no updates.