LDA IT CONSULTANCY LIMITED

Company Documents

DateDescription
16/03/1916 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 4 CALDER COURT SHOREBURY POINT, AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

16/10/1816 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1816 October 2018 RESOLUTION INSOLVENCY:RES RE SPECIE

View Document

16/10/1816 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/10/1816 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/08/1810 August 2018 PREVSHO FROM 31/03/2019 TO 30/06/2018

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 15 CHURCH GARTH PEMBERTON GARDENS LONDON N19 5RN

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIANO D'ANGELO / 10/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 10 BAYON HOUSE NEW ORLEANS WALK LONDON N19 3ST ENGLAND

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIANO D'ANGELO / 16/05/2013

View Document

01/03/131 March 2013 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