LIDA LIMITED

Register to unlock more data on OkredoRegister

LIDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03860916

Incorporation date

18/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Golden Square, London W1F 9EECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon15/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Termination of appointment of Bruce Charles Marson as a director on 2024-07-10
dot icon18/07/2024
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10
dot icon15/06/2024
Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2024-06-07
dot icon15/06/2024
Appointment of Mr Zaid Anmar Al-Qassab as a director on 2024-06-07
dot icon11/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon13/03/2024
Satisfaction of charge 038609160003 in full
dot icon26/09/2023
Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-26
dot icon26/09/2023
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2023-09-26
dot icon04/09/2023
Appointment of Mr Bruce Charles Marson as a director on 2023-09-04
dot icon17/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon15/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/05/2022
Termination of appointment of Maneck Minoo Kalifa as a director on 2022-05-13
dot icon13/05/2022
Termination of appointment of Maneck Minoo Kalifa as a secretary on 2022-05-13
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon28/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/06/2021
Registration of charge 038609160003, created on 2021-05-31
dot icon14/05/2021
Notification of M&C Saatchi (Uk) Limited as a person with significant control on 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-03-30 with updates
dot icon14/05/2021
Cessation of M&C Saatchi Worldwide Ltd as a person with significant control on 2020-12-31
dot icon14/05/2021
Registered office address changed from 36 Golden Square London W1R 4EE to 36 Golden Square Golden Square London W1F 9EE on 2021-05-14
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/01/2021
Termination of appointment of David Kershaw as a director on 2021-01-01
dot icon03/11/2020
Confirmation statement made on 2020-03-30 with updates
dot icon03/11/2020
Notification of M&C Saatchi Worldwide Ltd as a person with significant control on 2016-09-15
dot icon11/08/2020
Satisfaction of charge 038609160001 in full
dot icon16/03/2020
Satisfaction of charge 038609160002 in full
dot icon11/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon18/07/2019
Notification of M&C Saatchi Plc as a person with significant control on 2016-04-06
dot icon17/04/2019
Appointment of Mr Maneck Minoo Kalifa as a director on 2019-03-29
dot icon15/04/2019
Termination of appointment of James Neil Terry Hewitt as a secretary on 2019-03-29
dot icon15/04/2019
Termination of appointment of James Neil Terry Hewitt as a director on 2019-03-29
dot icon15/04/2019
Appointment of Mr Maneck Minoo Kalifa as a secretary on 2019-03-29
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon31/10/2018
Cessation of M&C Saatchi (Uk) Limited as a person with significant control on 2016-09-15
dot icon25/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon25/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon25/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon17/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon16/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon05/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon05/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/11/2015
Termination of appointment of Lisa Victoria Thomas as a director on 2015-11-11
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon14/10/2015
Registration of charge 038609160002, created on 2015-10-02
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon19/11/2014
Registration of charge 038609160001, created on 2014-11-14
dot icon05/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon23/09/2014
Miscellaneous
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon10/09/2012
Miscellaneous
dot icon06/09/2012
Miscellaneous
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon07/02/2012
Resolutions
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon10/11/2010
Register(s) moved to registered office address
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Secretary's details changed for Mr James Neil Terry Hewitt on 2009-10-18
dot icon03/12/2009
Director's details changed for Lisa Thomas on 2009-10-18
dot icon03/12/2009
Director's details changed for David Kershaw on 2009-10-18
dot icon03/12/2009
Director's details changed for Moray Alexander Stewart Maclennan on 2009-10-18
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Mr James Neil Terry Hewitt on 2009-10-18
dot icon13/07/2009
Ad 29/06/09\gbp si [email protected]=33.2\gbp si 1@1=1\gbp ic 1000/1034.2\
dot icon13/07/2009
Nc inc already adjusted 29/06/09
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Resolutions
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 18/10/08; full list of members
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Resolutions
dot icon14/01/2008
Return made up to 18/10/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Director resigned
dot icon28/12/2006
Return made up to 18/10/06; full list of members
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
New secretary appointed;new director appointed
dot icon21/04/2006
Secretary resigned;director resigned
dot icon21/04/2006
Director resigned
dot icon04/11/2005
Return made up to 18/10/05; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon18/11/2004
Return made up to 18/10/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Auditor's resignation
dot icon15/12/2003
Return made up to 18/10/03; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon19/11/2002
Return made up to 18/10/02; full list of members
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 18/10/01; full list of members
dot icon12/09/2001
Conve 04/04/01
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
Ad 04/04/01--------- £ si 998@1=998 £ ic 2/1000
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon09/05/2001
Secretary's particulars changed;director's particulars changed
dot icon22/11/2000
Return made up to 18/10/00; full list of members
dot icon21/07/2000
New director appointed
dot icon28/01/2000
Certificate of change of name
dot icon10/12/1999
Ad 05/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon10/12/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon02/12/1999
New secretary appointed;new director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
Director resigned
dot icon18/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclennan, Moray Alexander Stewart
Director
04/04/2001 - 26/09/2023
42
Kershaw, David
Director
05/07/2000 - 01/01/2021
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1999 - 05/11/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/10/1999 - 05/11/1999
43699
Hurrell, Nicholas Richard
Director
05/11/1999 - 13/02/2006
28

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIDA LIMITED

LIDA LIMITED is an(a) Dissolved company incorporated on 18/10/1999 with the registered office located at 36 Golden Square, London W1F 9EE. There are currently 2 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 LIDA LIMITED?

toggle

LIDA LIMITED is currently Dissolved. It was registered on 18/10/1999 and dissolved on 13/01/2026.

Where is LIDA LIMITED located?

toggle

LIDA LIMITED is registered at 36 Golden Square, London W1F 9EE.

What does LIDA LIMITED do?

toggle

LIDA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LIDA LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.