LD&R GROUP LTD

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

18/10/2318 October 2023 Change of details for Ms Francesca Rossi as a person with significant control on 2017-03-31

View Document

17/10/2317 October 2023 Cessation of Marco Iafrate as a person with significant control on 2017-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Francesca Rossi on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Ms Francesca Rossi as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Previous accounting period shortened from 2021-09-30 to 2021-09-29

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 COMPANY NAME CHANGED SIR FRED LTD CERTIFICATE ISSUED ON 07/09/17

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARCO IAFRATE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, NO UPDATES

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 36 PICKERING DRIVE BLAYDON-ON-TYNE TYNE AND WEAR NE21 5GB

View Document

20/12/1520 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/05/1530 May 2015 DISS40 (DISS40(SOAD))

View Document

28/05/1528 May 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 4 MISTERTON COURT WESTBRIDGE ROAD LONDON SW11 3NL

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 PREVSHO FROM 30/11/2013 TO 30/09/2013

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company