Background WavePink WaveYellow Wave

LIDO PROPERTY LTD (09896543)

LIDO PROPERTY LTD (09896543) is an active UK company. incorporated on 1 December 2015. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIDO PROPERTY LTD has been registered for 10 years. Current directors include DOUGALL, Ian, LOWE, Elizabeth Clare.

Company Number
09896543
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
Wayside Park Corner, Bath, BA2 7UP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOUGALL, Ian, LOWE, Elizabeth Clare
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIDO PROPERTY LTD

LIDO PROPERTY LTD is an active company incorporated on 1 December 2015 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIDO PROPERTY LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09896543

LTD Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Wayside Park Corner Freshford Bath, BA2 7UP,

Previous Addresses

27a Wix's Lane London SW4 0AL England
From: 15 January 2016To: 14 December 2017
Flat 4, 82a High Street High Street Andover Hampshire SP10 1NG United Kingdom
From: 1 December 2015To: 15 January 2016
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DOUGALL, Ian

Active
Park Corner, BathBA2 7UP
Born October 1971
Director
Appointed 01 Dec 2015

LOWE, Elizabeth Clare

Active
Park Corner, BathBA2 7UP
Born November 1976
Director
Appointed 01 Dec 2015

Persons with significant control

2

Mr Ian Dougall

Active
Park Corner, BathBA2 7UP
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Elizabeth Clare Lowe

Active
Park Corner, BathBA2 7UP
Born November 1976

Nature of Control

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

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Incorporation Company
1 December 2015
NEWINCIncorporation