LDB EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Register inspection address has been changed from Broad Oak Burchetts Green Lane Maidenhead SL6 3QW England to 63 Malone Road Woodley Reading Berkshire RG5 3NL

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Registered office address changed from Broad Oak Burchetts Green Lane Burchetts Green Maidenhead SL6 3QW England to Calbourne House Forest Road Binfield Bracknell RG42 4HP on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Register inspection address has been changed from Whistley Bridge House Whistley Mill Lane Whistley Green Reading Berkshire RG10 0RA England to Broad Oak Burchetts Green Lane Maidenhead SL6 3QW

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

26/10/2126 October 2021 Director's details changed for Ms Lynda Dawn Brown on 2020-07-17

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM WHISTLEY BRIDGE HOUSE WHISTLEY MILL LANE WHISTLEY GREEN READING BERKS RG10 0RA ENGLAND

View Document

10/05/2010 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

08/09/198 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDA DAWN BROWN / 29/01/2019

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 SAIL ADDRESS CHANGED FROM: 34 MATTHEWSGREEN ROAD WOKINGHAM RG41 1JU ENGLAND

View Document

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

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 34 MATTHEWSGREEN ROAD WOKINGHAM BERKSHIRE RG41 1JU

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA DAWN BROWN / 01/05/2017

View Document

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

View Accounts

25/01/1725 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

28/11/1628 November 2016 SAIL ADDRESS CHANGED FROM: 6 PANKHURST DRIVE BRACKNELL BERKSHIRE RG12 9PS ENGLAND

View Document

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

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/12/155 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA DAWN BROWN / 05/02/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

09/02/159 February 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

26/10/1426 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

26/10/1426 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

26/10/1426 October 2014 SAIL ADDRESS CREATED

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/11/132 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/10/1226 October 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