Company number 04546878
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address CASTLE VILLA, MILLERS LANE OUTWOOD, REDHILL, SURREY, RH1 5QB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
GBP 100
. The most likely internet sites of LIDENHILL LIMITED are www.lidenhill.co.uk, and www.lidenhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Lidenhill Limited is a Private Limited Company.
The company registration number is 04546878. Lidenhill Limited has been working since 27 September 2002.
The present status of the company is Active. The registered address of Lidenhill Limited is Castle Villa Millers Lane Outwood Redhill Surrey Rh1 5qb. . PAICE, Joy is a Secretary of the company. THOMAS, David Alan is a Director of the company. Secretary THOMAS, Valerie Joy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 October 2002
Appointed Date: 27 September 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 October 2002
Appointed Date: 27 September 2002
Persons With Significant Control
Mr David Alan Thomas
Notified on: 27 September 2016
81 years old
Nature of control: Ownership of shares – 75% or more
LIDENHILL LIMITED Events
30 Oct 2016
Confirmation statement made on 27 September 2016 with updates
15 Jun 2016
Total exemption full accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
04 Jun 2015
Total exemption full accounts made up to 30 September 2014
04 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
...
... and 27 more events
12 Dec 2002
Secretary resigned
12 Dec 2002
Director resigned
09 Dec 2002
Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100
01 Nov 2002
Registered office changed on 01/11/02 from: 788-790 finchley road london NW11 7TJ
27 Sep 2002
Incorporation