LIDR CONTRACT FURNITURE LIMITED
STAFFORDSHIRE LITTLE DREAMS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4ES

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 five 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


Director
LEAKE, Andrew Robert

71 years old

Director
LEAKE, Anne Patricia

69 years old

Director
LOWE, Darren Michael
Appointed Date: 07 April 2014
49 years old

Director
OWEN, Eleanor Ruth
Appointed Date: 05 April 2011
40 years old

Resigned Directors

Director
CHAMBERS, Gordon Bruce
Resigned: 08 March 2010
95 years old

Director
JONES, David Stephen
Resigned: 05 May 2010
89 years old

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

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27

07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
03 Nov 1988
Full accounts made up to 31 March 1987

01 Dec 1987
Wd 12/11/87 pd 14/10/87--------- £ si 2@1

01 Dec 1987
Wd 12/11/87 ad 14/10/87--------- £ si 998@1=998 £ ic 2/1000

18 Nov 1987
New director appointed

18 Nov 1987
Return made up to 14/10/87; full list of members

LIDR CONTRACT FURNITURE LIMITED Charges

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…