Company number 02015407
Status Active
Incorporation Date 29 April 1986
Company Type Private Limited Company
Address CAMPBELL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 4ES
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-04-27
. The most likely internet sites of LIDR CONTRACT FURNITURE LIMITED are www.lidrcontractfurniture.co.uk, and www.lidr-contract-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Lidr Contract Furniture Limited is a Private Limited Company.
The company registration number is 02015407. Lidr Contract Furniture Limited has been working since 29 April 1986.
The present status of the company is Active. The registered address of Lidr Contract Furniture Limited is Campbell Road Stoke On Trent Staffordshire St4 4es. . LEAKE, Anne Patricia is a Secretary of the company. LEAKE, Andrew Robert is a Director of the company. LEAKE, Anne Patricia is a Director of the company. LOWE, Darren Michael is a Director of the company. OWEN, Eleanor Ruth is a Director of the company. Director CHAMBERS, Gordon Bruce has been resigned. Director JONES, David Stephen has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Robert Leake
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Anne Patricia Leake
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LIDR CONTRACT FURNITURE LIMITED Events
14 March 2014
Charge code 0201 5407 0003
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Anne Patricia Leake
Andrew Robert Leake
Colston Trustees Limited
Description: Notification of addition to or amendment of charge…
15 December 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Colston Trustees Limited, Andrew Robert Leake and Anne Patricia Leake
Description: Optimat bhx 050 cnc vertical processing machine together…
20 December 1990
Mortgage debenture
Delivered: 2 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…