Lidstore Limited STRATFORD-UPON-AVON


Founded in 1991, Lidstore, classified under reg no. 02614081 is an active company. Currently registered at Celixir House Stratford Business & Technology Park CV37 7GZ, Stratford-upon-avon the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Peter M., appointed on 23 May 1992. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter S. who worked with the the company until 5 July 2021.

Lidstore Limited Address / Contact

Office Address Celixir House Stratford Business & Technology Park
Office Address2 Innovation Way, Banbury Road
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614081
Date of Incorporation Thu, 23rd May 1991
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Peter M.

Position: Director

Appointed: 23 May 1992

Gail P.

Position: Director

Appointed: 04 February 1992

Resigned: 30 April 1992

Gay P.

Position: Director

Appointed: 04 February 1992

Resigned: 30 April 1992

Peter S.

Position: Secretary

Appointed: 23 May 1991

Resigned: 05 July 2021

Peter S.

Position: Director

Appointed: 23 May 1991

Resigned: 05 July 2021

London Law Services Limited

Position: Nominee Director

Appointed: 23 May 1991

Resigned: 23 August 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1991

Resigned: 23 August 1991

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Pg Mirzoeff Investments Ltd from Stratford-Upon-Avon, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Pd Sharp Investments Limited that entered Stratford-Upon-Avon, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Peter S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Pg Mirzoeff Investments Ltd

10 John Street, Stratford-Upon-Avon, CV37 6UB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13183885
Notified on 5 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pd Sharp Investments Limited

10 John Street, Stratford-Upon-Avon, CV37 6UB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13198923
Notified on 14 May 2021
Ceased on 5 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 23 May 2017
Ceased on 14 May 2021
Nature of control: 25-50% shares

Peter M.

Notified on 23 May 2017
Ceased on 14 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand83 00468 55597 2194 04272 11747 135725 06217 746
Current Assets87 62170 837107 83212 64179 72250 249726 73719 870
Debtors4 6172 28310 6138 5997 6053 1141 6752 124
Net Assets Liabilities1 464 9111 605 4681 629 9111 585 2471 501 0641 318 317670 200702 902
Other Debtors4 6182 28210 6136 9297 5053 1141 6742 124
Other
Average Number Employees During Period   22211
Bank Borrowings Overdrafts461 239420 258420 320301 750301 750301 750139 676139 676
Corporation Tax Payable4 6116 4865 733     
Creditors922 783881 801881 863763 293301 750301 750139 676139 676
Disposals Investment Property Fair Value Model    550 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -165 000-305 920 50 920
Investment Property2 648 5002 790 0002 790 0002 690 0001 975 0001 669 080969 0801 020 000
Investment Property Fair Value Model   2 690 0001 975 0001 669 080969 0801 020 000
Net Current Assets Liabilities74 78359 74384 248-6 04464 68040 611-121 990-115 727
Number Shares Issued Fully Paid 44     
Other Creditors461 544461 543461 543461 54311 8621 731843 809132 116
Other Taxation Social Security Payable  5 7336 633 4 7272 2461 469
Par Value Share 11     
Provisions For Liabilities Balance Sheet Subtotal335 589362 474362 474335 416236 86689 62437 21461 695
Total Assets Less Current Liabilities2 723 2832 849 7432 874 2482 683 9562 039 6801 709 691847 090904 273
Trade Creditors Trade Payables3 0003 0003 0003 0903 1803 1802 6722 012
Trade Debtors Trade Receivables-1  1 670100 1 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, August 2023
Free Download (11 pages)

Company search