LIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02736561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIDCO LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is LIDCO LIMITED located?

    Registered Office Address
    Unit D4, Tottenham Commercial Park
    Leeside Road
    N17 0QJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTICEREWARD LIMITEDAug 03, 1992Aug 03, 1992

    What are the latest accounts for LIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for LIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025

    2 pagesAP04

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Mrs Helene Chantal Michele Delegue Ep. Zinsmeister as a director on Oct 10, 2024

    2 pagesAP01

    Director's details changed for Lidco Group Plc on Mar 04, 2021

    1 pagesCH02

    Termination of appointment of Matthew Giovanni Sassone as a director on Aug 28, 2024

    1 pagesTM01

    Register inspection address has been changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

    1 pagesAD02

    Register inspection address has been changed from Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

    1 pagesAD02

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Change of details for Lidco Group Plc as a person with significant control on Apr 09, 2021

    2 pagesPSC05

    Change of details for Lidco Group Plc as a person with significant control on Jun 14, 2023

    2 pagesPSC05

    Director's details changed for Mr Matthew Giovanni Sassone on Sep 16, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jun 13, 2023 with updates

    4 pagesCS01

    Registered office address changed from Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ United Kingdom to Unit D4, Tottenham Commercial Park Leeside Road London N17 0QJ on Jun 12, 2023

    1 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 06, 2022

    2 pagesAP04

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Jan 31, 2021

    28 pagesAA

    Termination of appointment of Timothy Richard Hall as a director on Jul 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Who are the officers of LIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    DELEGUE EP. ZINSMEISTER, Helene Chantal Michele
    Tottenham Commercial Park
    Leeside Road
    N17 0QJ London
    Unit D4
    United Kingdom
    Director
    Tottenham Commercial Park
    Leeside Road
    N17 0QJ London
    Unit D4
    United Kingdom
    SwitzerlandFrench329401910001
    LIDCO GROUP LIMITED
    Mowlem Trading Estate
    Leeside Road
    N17 0QJ London
    Unit D4
    United Kingdom
    Director
    Mowlem Trading Estate
    Leeside Road
    N17 0QJ London
    Unit D4
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2659005
    228465120003
    BIRD, Roger Nicholas
    2 Wellington House
    160 Upper Richmond Road Putney
    SW15 2SW London
    Secretary
    2 Wellington House
    160 Upper Richmond Road Putney
    SW15 2SW London
    British86416650001
    INGRAM, Richard George
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    Secretary
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    British55530530001
    JOHNSON, Denise
    58 Tamworth Park
    CR4 1HY Mitcham Common
    Surrey
    Secretary
    58 Tamworth Park
    CR4 1HY Mitcham Common
    Surrey
    British108892890001
    LAMB, Robin Graham Belhaven
    1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    Secretary
    1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    British113735290001
    LEE, Edric
    33 Nursery Fields
    CM21 0DH Sawbridgeworth
    Hertfordshire
    Secretary
    33 Nursery Fields
    CM21 0DH Sawbridgeworth
    Hertfordshire
    British122304700001
    MCMAHON, Penelope Anne
    1 Westfield Road
    KT6 4EL Surbiton
    Surrey
    Secretary
    1 Westfield Road
    KT6 4EL Surbiton
    Surrey
    British31535890001
    MILLS, Richard John
    Delvyns Farm Audley End
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    Secretary
    Delvyns Farm Audley End
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    British18166280001
    O'BRIEN, Lucy Magdalen
    5 Headley Gardens
    CB2 5JZ Great Shelford
    Cambridge
    Secretary
    5 Headley Gardens
    CB2 5JZ Great Shelford
    Cambridge
    British54307770001
    O'BRIEN, Terence Kevin, Dr
    54 Ufton Road
    N1 4HH London
    Secretary
    54 Ufton Road
    N1 4HH London
    British3748880001
    OBRIEN, Lucy Magdalen
    106 Long Road
    CB2 2HF Cambridge
    Cambridgeshire
    Secretary
    106 Long Road
    CB2 2HF Cambridge
    Cambridgeshire
    British102861440001
    ROWLAND, John Percival
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    Secretary
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    British34533150001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Theodore William
    8100 Floss Lane
    14051 East Amherst
    New York
    Usa
    Director
    8100 Floss Lane
    14051 East Amherst
    New York
    Usa
    Usa44670060001
    BAND, David Marston, Dr
    The Cottage Maryland
    Perry Hill
    GU3 3RB Worplesdon
    Surrey
    Director
    The Cottage Maryland
    Perry Hill
    GU3 3RB Worplesdon
    Surrey
    British15049340002
    BARRY, John
    Groom House
    Newmarket Road
    SG8 7XP Worlington
    Suffolk
    Director
    Groom House
    Newmarket Road
    SG8 7XP Worlington
    Suffolk
    British75502480002
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Director
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    EnglandBritish2779380001
    HALL, Timothy Richard
    Leeside Road
    N17 0QJ London
    Unit D4
    England
    Director
    Leeside Road
    N17 0QJ London
    Unit D4
    England
    United KingdomBritish108938240001
    INGRAM, Richard George
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    Director
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    EnglandBritish55530530001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    LEVENSOHN, Pascal Norman
    3855 Jackson Street
    San Francisco
    FOREIGN California
    Usa
    Director
    3855 Jackson Street
    San Francisco
    FOREIGN California
    Usa
    American59789060001
    LINCOLN, Jeremy James Passmore
    The Mill House
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    Director
    The Mill House
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    EnglandBritish77671560001
    LINTON, Robert, Dr
    83 Deodar Road
    Putney
    SW15 2NU London
    Director
    83 Deodar Road
    Putney
    SW15 2NU London
    EnglandBritish15049360001
    MCGAREL-GROVES, Hugh Macmillan Jullian
    Home Farm
    Salters Lane, Ludgershall
    HP18 9NY Aylesbury
    Buckinghamshire
    Director
    Home Farm
    Salters Lane, Ludgershall
    HP18 9NY Aylesbury
    Buckinghamshire
    EnglandBritish123113910002
    MCGREGOR, Jill Amanda
    Orsman Road
    N1 5QJ London
    16
    Director
    Orsman Road
    N1 5QJ London
    16
    United KingdomBritish160432920003
    MORTON, David
    45 Combe End
    TN6 1NJ Crowborough
    East Sussex
    Director
    45 Combe End
    TN6 1NJ Crowborough
    East Sussex
    British42158510001
    O'BRIEN, Lucy Magdalen
    5 Headley Gardens
    CB2 5JZ Great Shelford
    Cambridge
    Director
    5 Headley Gardens
    CB2 5JZ Great Shelford
    Cambridge
    British54307770001
    O'BRIEN, Terence Kevin, Dr
    106 Long Road
    CB2 2HF Cambridge
    Director
    106 Long Road
    CB2 2HF Cambridge
    United KingdomBritish3748880003
    OBRIEN, Lucy Magdalene
    54 Ufton Road
    N1 4HH London
    Director
    54 Ufton Road
    N1 4HH London
    British10088100001
    PADDA, Shan
    1901 North Clybourn
    60614 Chicago
    Illinois
    Usa
    Director
    1901 North Clybourn
    60614 Chicago
    Illinois
    Usa
    Usa55838080001
    SASSONE, Matthew Giovanni
    Leeside Road
    N17 0QJ London
    Unit D4
    England
    Director
    Leeside Road
    N17 0QJ London
    Unit D4
    England
    United StatesBritish198745550003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tottenham Commercial Park
    Leeside Road
    N17 0QJ London
    Unit D4
    United Kingdom
    Apr 06, 2016
    Tottenham Commercial Park
    Leeside Road
    N17 0QJ London
    Unit D4
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02659005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0