L D MECHANICAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Registered office address changed from 139-143 Union Street Oldham OL1 1TE to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

14/06/2114 June 2021 Cessation of Emma Doherty as a person with significant control on 2019-03-25

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA DOHERTY

View Document

29/03/1929 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 1

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR LEE DOHERTY / 01/10/2017

View Document

10/10/1710 October 2017 CHANGE PERSON AS DIRECTOR

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DOHERTY / 01/10/2017

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR LEE DOHERTY

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DOHERTY

View Document

06/10/176 October 2017 CESSATION OF DAVID RUSSELL SEFTON AS A PSC

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON

View Document

05/10/175 October 2017 COMPANY NAME CHANGED KENILSTONE LTD CERTIFICATE ISSUED ON 05/10/17

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR DAVID RUSSELL SEFTON

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 131 UNION STREET OLDHAM OL1 1TE ENGLAND

View Document

03/12/153 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 141 UNION STREET OLDHAM LANCS OL1 1TE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR DAVID RUSSELL SEFTON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information