LIDCO LIMITED
Overview
| Company Name | LIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02736561 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTICEREWARD LIMITED | Aug 03, 1992 | Aug 03, 1992 |
What are the latest accounts for LIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for LIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Appointment of Mrs Helene Chantal Michele Delegue Ep. Zinsmeister as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Director's details changed for Lidco Group Plc on Mar 04, 2021 | 1 pages | CH02 | ||
Termination of appointment of Matthew Giovanni Sassone as a director on Aug 28, 2024 | 1 pages | TM01 | ||
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 pages | AD02 | ||
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 pages | AD02 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Lidco Group Plc as a person with significant control on Apr 09, 2021 | 2 pages | PSC05 | ||
Change of details for Lidco Group Plc as a person with significant control on Jun 14, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Matthew Giovanni Sassone on Sep 16, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 06, 2022 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jan 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Full accounts made up to Jan 31, 2021 | 28 pages | AA | ||
Termination of appointment of Timothy Richard Hall as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| DELEGUE EP. ZINSMEISTER, Helene Chantal Michele | Director | Tottenham Commercial Park Leeside Road N17 0QJ London Unit D4 United Kingdom | Switzerland | French | 329401910001 | |||||||||
| LIDCO GROUP LIMITED | Director | Mowlem Trading Estate Leeside Road N17 0QJ London Unit D4 United Kingdom |
| 228465120003 | ||||||||||
| BIRD, Roger Nicholas | Secretary | 2 Wellington House 160 Upper Richmond Road Putney SW15 2SW London | British | 86416650001 | ||||||||||
| INGRAM, Richard George | Secretary | 7 Spencer Parade NN1 5AB Northampton Northamptonshire | British | 55530530001 | ||||||||||
| JOHNSON, Denise | Secretary | 58 Tamworth Park CR4 1HY Mitcham Common Surrey | British | 108892890001 | ||||||||||
| LAMB, Robin Graham Belhaven | Secretary | 1 Hertford Lodge 20 Albert Drive SW19 6NE London | British | 113735290001 | ||||||||||
| LEE, Edric | Secretary | 33 Nursery Fields CM21 0DH Sawbridgeworth Hertfordshire | British | 122304700001 | ||||||||||
| MCMAHON, Penelope Anne | Secretary | 1 Westfield Road KT6 4EL Surbiton Surrey | British | 31535890001 | ||||||||||
| MILLS, Richard John | Secretary | Delvyns Farm Audley End Gestingthorpe CO9 3AX Halstead Essex | British | 18166280001 | ||||||||||
| O'BRIEN, Lucy Magdalen | Secretary | 5 Headley Gardens CB2 5JZ Great Shelford Cambridge | British | 54307770001 | ||||||||||
| O'BRIEN, Terence Kevin, Dr | Secretary | 54 Ufton Road N1 4HH London | British | 3748880001 | ||||||||||
| OBRIEN, Lucy Magdalen | Secretary | 106 Long Road CB2 2HF Cambridge Cambridgeshire | British | 102861440001 | ||||||||||
| ROWLAND, John Percival | Secretary | 49 Ediva Road DA13 0NA Meopham Kent | British | 34533150001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALEXANDER, Theodore William | Director | 8100 Floss Lane 14051 East Amherst New York Usa | Usa | 44670060001 | ||||||||||
| BAND, David Marston, Dr | Director | The Cottage Maryland Perry Hill GU3 3RB Worplesdon Surrey | British | 15049340002 | ||||||||||
| BARRY, John | Director | Groom House Newmarket Road SG8 7XP Worlington Suffolk | British | 75502480002 | ||||||||||
| CLIFFORD, Paul Leighton | Director | Waldegrave Gardens TW1 4PH Twickenham 43 Middlesex | England | British | 2779380001 | |||||||||
| HALL, Timothy Richard | Director | Leeside Road N17 0QJ London Unit D4 England | United Kingdom | British | 108938240001 | |||||||||
| INGRAM, Richard George | Director | 7 Spencer Parade NN1 5AB Northampton Northamptonshire | England | British | 55530530001 | |||||||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||||||
| LEVENSOHN, Pascal Norman | Director | 3855 Jackson Street San Francisco FOREIGN California Usa | American | 59789060001 | ||||||||||
| LINCOLN, Jeremy James Passmore | Director | The Mill House West Farndon NN11 3TX Daventry Northamptonshire | England | British | 77671560001 | |||||||||
| LINTON, Robert, Dr | Director | 83 Deodar Road Putney SW15 2NU London | England | British | 15049360001 | |||||||||
| MCGAREL-GROVES, Hugh Macmillan Jullian | Director | Home Farm Salters Lane, Ludgershall HP18 9NY Aylesbury Buckinghamshire | England | British | 123113910002 | |||||||||
| MCGREGOR, Jill Amanda | Director | Orsman Road N1 5QJ London 16 | United Kingdom | British | 160432920003 | |||||||||
| MORTON, David | Director | 45 Combe End TN6 1NJ Crowborough East Sussex | British | 42158510001 | ||||||||||
| O'BRIEN, Lucy Magdalen | Director | 5 Headley Gardens CB2 5JZ Great Shelford Cambridge | British | 54307770001 | ||||||||||
| O'BRIEN, Terence Kevin, Dr | Director | 106 Long Road CB2 2HF Cambridge | United Kingdom | British | 3748880003 | |||||||||
| OBRIEN, Lucy Magdalene | Director | 54 Ufton Road N1 4HH London | British | 10088100001 | ||||||||||
| PADDA, Shan | Director | 1901 North Clybourn 60614 Chicago Illinois Usa | Usa | 55838080001 | ||||||||||
| SASSONE, Matthew Giovanni | Director | Leeside Road N17 0QJ London Unit D4 England | United States | British | 198745550003 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lidco Group Limited | Apr 06, 2016 | Tottenham Commercial Park Leeside Road N17 0QJ London Unit D4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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