LIDUN GROUP LIMITED

06687111
STIRK HOUSE HOTEL & RESTAURANT GISBURN CLITHEROE BB7 4LJ

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2024 incorporation Memorandum Articles 24 Buy now
15 Jan 2024 resolution Resolution 3 Buy now
15 Jan 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Jan 2024 capital Notice of name or other designation of class of shares 2 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2022 accounts Annual Accounts 11 Buy now
15 Sep 2022 officers Termination of appointment of director (Sarah Jacqueline Robb) 1 Buy now
15 Sep 2022 officers Termination of appointment of director (Curtis Alexander Robb) 1 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2022 accounts Annual Accounts 11 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2021 accounts Annual Accounts 12 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 11 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2017 officers Change of particulars for director (Mr Christopher Michael Blunn Kay) 2 Buy now
23 Jun 2017 accounts Annual Accounts 9 Buy now
13 Oct 2016 capital Notice of name or other designation of class of shares 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Sep 2016 officers Change of particulars for director (Mrs Anne Elizabeth Caddy) 2 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Christopher Michael Blunn Kay) 2 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Christopher Michael Blunn Kay) 2 Buy now
14 Sep 2016 officers Change of particulars for director (Dr Sarah Jacqueline Robb) 2 Buy now
14 Sep 2016 officers Change of particulars for director (Dr Sarah Jacqueline Robb) 2 Buy now
14 Sep 2016 officers Change of particulars for director (Dr Sarah Jacqueline Robb) 2 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Curtis Alexander Robb) 2 Buy now
02 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
02 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
29 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Jun 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jun 2016 capital Statement of capital (Section 108) 4 Buy now
29 Jun 2016 insolvency Solvency Statement dated 16/06/16 1 Buy now
29 Jun 2016 resolution Resolution 1 Buy now
09 Jun 2016 accounts Annual Accounts 9 Buy now
15 Mar 2016 resolution Resolution 25 Buy now
15 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
10 Feb 2016 mortgage Registration of a charge 7 Buy now
10 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2016 mortgage Registration of a charge 5 Buy now
21 Sep 2015 annual-return Annual Return 8 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
29 Sep 2014 annual-return Annual Return 8 Buy now
29 Sep 2014 officers Change of particulars for secretary (Mr Christopher Michael Blunn Kay) 1 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Paul Caddy) 2 Buy now
29 Sep 2014 officers Change of particulars for director (Mrs Helen Elizabeth Kay) 2 Buy now
04 Jul 2014 accounts Annual Accounts 7 Buy now
19 Sep 2013 annual-return Annual Return 9 Buy now
01 Jul 2013 accounts Annual Accounts 8 Buy now
19 Sep 2012 annual-return Annual Return 9 Buy now
10 Apr 2012 accounts Annual Accounts 8 Buy now
22 Sep 2011 annual-return Annual Return 9 Buy now
20 Jun 2011 accounts Annual Accounts 8 Buy now
09 Nov 2010 officers Appointment of director (Mr Curtis Alexander Robb) 3 Buy now
24 Sep 2010 annual-return Annual Return 8 Buy now
23 Sep 2010 officers Change of particulars for director (Mrs Anne Elizabeth Caddy) 1 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Christopher Michael Blunn Kay) 1 Buy now
23 Sep 2010 officers Change of particulars for director (Dr Sarah Jacqueline Caddy) 2 Buy now
04 Jun 2010 accounts Annual Accounts 8 Buy now
30 Dec 2009 mortgage Particulars of a mortgage or charge 11 Buy now
29 Sep 2009 annual-return Return made up to 02/09/09; full list of members 4 Buy now
16 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
10 Oct 2008 miscellaneous Statement Of Affairs 10 Buy now
10 Oct 2008 capital Ad 30/09/08\gbp si 341@1=341\gbp ic 1/342\ 2 Buy now
03 Oct 2008 resolution Resolution 2 Buy now
03 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
02 Sep 2008 incorporation Incorporation Company 34 Buy now