Idl Lancaster Road Limited

General information

Name:

Idl Lancaster Road Ltd

Office Address:

8 Vernon Street Vernon Street DE1 1FR Derby

Number: 08614106

Incorporation date: 2013-07-17

Dissolution date: 2021-04-27

End of financial year: 12 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the founding of Idl Lancaster Road Limited, the company registered at 8 Vernon Street, Vernon Street, Derby. The company was registered on July 17, 2013. The company's registered no. was 08614106 and the company area code was DE1 1FR. The company had been in this business for eight years up until April 27, 2021.

The details related to the following firm's members shows that the last four directors were: Raymond B., Joanne P., Stephen B. and Christopher P. who were appointed to their positions on November 25, 2016.

Raymond B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Raymond B.

Role: Director

Appointed: 25 November 2016

Latest update: 11 November 2023

Joanne P.

Role: Director

Appointed: 25 November 2016

Latest update: 11 November 2023

Joanne P.

Role: Secretary

Appointed: 25 November 2016

Latest update: 11 November 2023

Stephen B.

Role: Director

Appointed: 25 November 2016

Latest update: 11 November 2023

Christopher P.

Role: Director

Appointed: 25 November 2016

Latest update: 11 November 2023

People with significant control

Raymond B.
Notified on 25 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alain G.
Notified on 6 April 2016
Ceased on 25 November 2016
Nature of control:
1/2 or less of shares
Martin D.
Notified on 6 April 2016
Ceased on 25 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 12 May 2021
Account last made up date 12 August 2019
Confirmation statement next due date 10 February 2021
Confirmation statement last made up date 30 December 2019
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-08-12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode