LIDUN GROUP LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 4LJ

Company number 06687111
Status Active
Incorporation Date 2 September 2008
Company Type Private Limited Company
Address STIRK HOUSE HOTEL & RESTAURANT, GISBURN, CLITHEROE, LANCASHIRE, BB7 4LJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 2 September 2016 with updates; Director's details changed for Mrs Anne Elizabeth Caddy on 14 September 2016. The most likely internet sites of LIDUN GROUP LIMITED are www.lidungroup.co.uk, and www.lidun-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and two months. Lidun Group Limited is a Private Limited Company. The company registration number is 06687111. Lidun Group Limited has been working since 02 September 2008. The present status of the company is Active. The registered address of Lidun Group Limited is Stirk House Hotel Restaurant Gisburn Clitheroe Lancashire Bb7 4lj. The company`s financial liabilities are £488.19k. It is £-54.84k against last year. The cash in hand is £117.06k. It is £-230.44k against last year. And the total assets are £684.98k, which is £135.74k against last year. KAY, Christopher Michael Blunn is a Secretary of the company. CADDY, Anne Elizabeth is a Director of the company. CADDY, Paul is a Director of the company. KAY, Christopher Michael Blunn is a Director of the company. KAY, Helen Elizabeth is a Director of the company. ROBB, Curtis Alexander is a Director of the company. ROBB, Sarah Jacqueline, Dr is a Director of the company. The company operates in "Hotels and similar accommodation".


lidun group Key Finiance

LIABILITIES £488.19k
-11%
CASH £117.06k
-67%
TOTAL ASSETS £684.98k
+24%
All Financial Figures

Current Directors

Secretary
KAY, Christopher Michael Blunn
Appointed Date: 02 September 2008

Director
CADDY, Anne Elizabeth
Appointed Date: 02 September 2008
72 years old

Director
CADDY, Paul
Appointed Date: 02 September 2008
72 years old

Director
KAY, Christopher Michael Blunn
Appointed Date: 02 September 2008
54 years old

Director
KAY, Helen Elizabeth
Appointed Date: 02 September 2008
44 years old

Director
ROBB, Curtis Alexander
Appointed Date: 30 April 2010
53 years old

Director
ROBB, Sarah Jacqueline, Dr
Appointed Date: 02 September 2008
46 years old

Persons With Significant Control

Mr Paul Caddy
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LIDUN GROUP LIMITED Events

13 Oct 2016
Change of share class name or designation
20 Sep 2016
Confirmation statement made on 2 September 2016 with updates
14 Sep 2016
Director's details changed for Mrs Anne Elizabeth Caddy on 14 September 2016
14 Sep 2016
Director's details changed for Mr Christopher Michael Blunn Kay on 14 September 2016
14 Sep 2016
Director's details changed for Mr Christopher Michael Blunn Kay on 14 September 2016
...
... and 40 more events
10 Oct 2008
Statement of affairs
10 Oct 2008
Ad 30/09/08\gbp si 341@1=341\gbp ic 1/342\
03 Oct 2008
Resolutions
  • RES13 ‐ Allotment of 341 shares in cons for dividend in specie 30/09/2008

03 Oct 2008
Particulars of a mortgage or charge / charge no: 1
02 Sep 2008
Incorporation

LIDUN GROUP LIMITED Charges

10 February 2016
Charge code 0668 7111 0005
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property registered at the land registry…
2 February 2016
Charge code 0668 7111 0004
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 December 2009
Debenture
Delivered: 30 December 2009
Status: Satisfied on 15 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2009
Mortgage
Delivered: 16 September 2009
Status: Satisfied on 15 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the stirk house gisburn road gisburn…
30 September 2008
Mortgage
Delivered: 3 October 2008
Status: Satisfied on 10 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the white swan hotel princess street halifax t/no…

Similar Companies

LIDSTROM BERG LIMITED LIDSTROM LIMITED LIDVERTISE LIMITED LIDVILLE LTD LIDWELLS LTD LIDWINA PRADO LIMITED LIDYA LIMITED