LDC DEMOLITION AND ENABLING LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Certificate of change of name |
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 |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Confirmation statement made on 2025-01-22 with updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
11/01/2411 January 2024 | Director's details changed for Mr Ashley Peter Barlow on 2024-01-11 |
11/01/2411 January 2024 | Change of details for Mr Ashley Peter Barlow as a person with significant control on 2024-01-11 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
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 |
27/12/2327 December 2023 | Director's details changed for Mr Ashley Peter Greaves on 2023-12-20 |
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 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
08/06/238 June 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/03/231 March 2023 | Director's details changed for Mr Ashley Peter Greaves on 2022-02-24 |
27/02/2327 February 2023 | Termination of appointment of David John Knight as a director on 2023-02-27 |
27/12/2227 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
25/10/2225 October 2022 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2022-10-25 |
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 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
24/09/2124 September 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
20/06/1920 June 2019 | CHANGE CORPORATE AS SECRETARY |
20/06/1920 June 2019 | CHANGE PERSON AS DIRECTOR |
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 |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY PETER BARLOW / 03/06/2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KNIGHT / 03/06/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
25/07/1825 July 2018 | CURREXT FROM 31/10/2018 TO 30/04/2019 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
01/09/171 September 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 27/07/2017 |
22/08/1722 August 2017 | CHANGE PERSON AS DIRECTOR |
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 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY PETER BARLOW / 30/07/2017 |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KNIGHT / 30/07/2017 |
28/07/1728 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
07/01/177 January 2017 | DISS40 (DISS40(SOAD)) |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
27/12/1627 December 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
19/11/1519 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/03/156 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
19/11/1419 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/02/143 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
26/11/1326 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
11/12/1211 December 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 52 BURCOTT LANE BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5AS ENGLAND |
05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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