LIDS DIRECT LIMITED

Register to unlock more data on OkredoRegister

LIDS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07786115

Incorporation date

26/09/2011

Size

Dormant

Contacts

Registered address

Registered address

61 Queens Road, Watford WD17 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon22/05/2023
Application to strike the company off the register
dot icon03/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon08/11/2021
Director's details changed for Mr Luke Richard Gregory on 2021-11-04
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon01/12/2020
Change of details for Global Colchester Limited as a person with significant control on 2020-08-19
dot icon01/12/2020
Change of details for Global Moto Ltd as a person with significant control on 2020-07-30
dot icon01/12/2020
Notification of Global Moto Ltd as a person with significant control on 2018-02-27
dot icon01/12/2020
Cessation of Gordon Heal as a person with significant control on 2016-05-05
dot icon01/12/2020
Cessation of Lloyd Cooper Motor Cycles Limited as a person with significant control on 2016-05-05
dot icon01/12/2020
Cessation of John Desmond Gregory as a person with significant control on 2016-05-05
dot icon16/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon12/06/2018
Registration of charge 077861150002, created on 2018-06-07
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Change of details for Gordon Heal as a person with significant control on 2017-08-29
dot icon01/09/2017
Director's details changed for James Gordon Heal on 2017-08-29
dot icon15/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon13/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon13/10/2016
Termination of appointment of Benjamin Thomas Jones as a director on 2016-06-30
dot icon12/10/2016
Termination of appointment of Benjamin Thomas Jones as a secretary on 2016-06-30
dot icon12/10/2016
Termination of appointment of Benjamin Thomas Jones as a secretary on 2016-06-30
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Director's details changed for Mr Luke Richard Gregory on 2015-01-06
dot icon12/11/2014
Registration of charge 077861150001, created on 2014-11-04
dot icon07/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon07/10/2014
Secretary's details changed for Benjamin Thomas Jones on 2014-09-21
dot icon07/10/2014
Director's details changed for James Gordon Heal on 2014-09-21
dot icon07/10/2014
Director's details changed for Mr Luke Richard Gregory on 2014-09-21
dot icon07/10/2014
Director's details changed for Benjamin Thomas Jones on 2014-09-21
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon24/10/2012
Secretary's details changed for Benjamin Thomas Jones on 2012-10-23
dot icon23/10/2012
Director's details changed for Benjamin Thomas Jones on 2012-10-22
dot icon23/10/2012
Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 2012-10-23
dot icon26/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
2
100.00
-
0.00
-
-
2022
2
100.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heal, James Gordon
Director
26/09/2011 - Present
8
Gregory, Luke Richard
Director
26/09/2011 - Present
9
Jones, Benjamin Thomas
Director
26/09/2011 - 30/06/2016
-
Jones, Benjamin Thomas
Secretary
26/09/2011 - 30/06/2016
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIDS DIRECT LIMITED

LIDS DIRECT LIMITED is an(a) Dissolved company incorporated on 26/09/2011 with the registered office located at 61 Queens Road, Watford WD17 2QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIDS DIRECT LIMITED?

toggle

LIDS DIRECT LIMITED is currently Dissolved. It was registered on 26/09/2011 and dissolved on 15/08/2023.

Where is LIDS DIRECT LIMITED located?

toggle

LIDS DIRECT LIMITED is registered at 61 Queens Road, Watford WD17 2QN.

What does LIDS DIRECT LIMITED do?

toggle

LIDS DIRECT LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does LIDS DIRECT LIMITED have?

toggle

LIDS DIRECT LIMITED had 2 employees in 2022.

What is the latest filing for LIDS DIRECT LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.