LDC DEMOLITION AND ENABLING LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCertificate of change of name

View Document

13/05/2513 May 2025 Registered office address changed from 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD United Kingdom to 19 Churchill Drive Bedford Bedfordshire MK45 1FZ on 2025-05-13

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Confirmation statement made on 2025-01-22 with updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Ashley Peter Barlow on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Ashley Peter Barlow as a person with significant control on 2024-01-11

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

27/12/2327 December 2023 Registered office address changed from 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD England to 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD on 2023-12-27

View Document

27/12/2327 December 2023 Director's details changed for Mr Ashley Peter Greaves on 2023-12-20

View Document

27/12/2327 December 2023 Registered office address changed from The Rufus Centre Steppingley Road Flitwick Bedford MK45 1AH England to 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD on 2023-12-27

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Director's details changed for Mr Ashley Peter Greaves on 2022-02-24

View Document

27/02/2327 February 2023 Termination of appointment of David John Knight as a director on 2023-02-27

View Document

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

25/10/2225 October 2022 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2022-10-25

View Document

14/10/2214 October 2022 Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to The Rufus Centre Steppingley Road Flitwick Bedford MK45 1AH on 2022-10-14

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 CHANGE CORPORATE AS SECRETARY

View Document

20/06/1920 June 2019 CHANGE PERSON AS DIRECTOR

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY PETER BARLOW / 03/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KNIGHT / 03/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 CURREXT FROM 31/10/2018 TO 30/04/2019

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

01/09/171 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 27/07/2017

View Document

22/08/1722 August 2017 CHANGE PERSON AS DIRECTOR

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR ASHLEY PETER BARLOW / 30/07/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KNIGHT / 30/07/2017

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

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

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

19/11/1519 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/11/1419 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/11/1326 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/12/1211 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 52 BURCOTT LANE BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5AS ENGLAND

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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