Background WavePink WaveYellow Wave

LIDGATE DEVELOPMENTS LIMITED (08864041)

LIDGATE DEVELOPMENTS LIMITED (08864041) is an active UK company. incorporated on 28 January 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LIDGATE DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include LIDGATE, Benjamin John, LIDGATE, Daniel David Anthony, SHAW, Tracy Rose.

Company Number
08864041
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
335 City Road, London, EC1V 1LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIDGATE, Benjamin John, LIDGATE, Daniel David Anthony, SHAW, Tracy Rose
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIDGATE DEVELOPMENTS LIMITED

LIDGATE DEVELOPMENTS LIMITED is an active company incorporated on 28 January 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LIDGATE DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08864041

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

335 City Road London, EC1V 1LJ,

Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Jun 16
Loan Secured
Nov 16
Loan Secured
Jan 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LIDGATE, Benjamin John

Active
City Road, LondonEC1V 1LJ
Secretary
Appointed 28 Jan 2014

LIDGATE, Benjamin John

Active
City Road, LondonEC1V 1LJ
Born February 1981
Director
Appointed 28 Jan 2014

LIDGATE, Daniel David Anthony

Active
City Road, LondonEC1V 1LJ
Born April 1979
Director
Appointed 28 Jan 2014

SHAW, Tracy Rose

Active
City Road, LondonEC1V 1LJ
Born June 1966
Director
Appointed 28 Jan 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 28 Jan 2014
Resigned 28 Jan 2014

Persons with significant control

2

Mr Benjamin John Lidgate

Active
City Road, LondonEC1V 1LJ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel David Anthony Lidgate

Active
City Road, LondonEC1V 1LJ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Incorporation Company
28 January 2014
NEWINCIncorporation