LDC PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

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

03/04/253 April 2025 Confirmation statement made on 2025-01-17 with updates

View Document

06/08/246 August 2024 Notification of Wagdy Georgi Rezkalla Saad as a person with significant control on 2024-07-09

View Document

06/08/246 August 2024 Termination of appointment of Said Shehata Bekhit Shehata as a director on 2024-07-09

View Document

06/08/246 August 2024 Notification of Mina Tafik Rofail Morcos as a person with significant control on 2024-07-09

View Document

30/07/2430 July 2024 Appointment of Dr Wagdy George Saad as a director on 2024-07-09

View Document

30/07/2430 July 2024 Appointment of Mr Mina Tafik Rofail Morcos as a director on 2024-07-09

View Document

30/07/2430 July 2024 Cessation of Said Shehata Bekhit Shehata as a person with significant control on 2024-07-09

View Document

30/07/2430 July 2024 Termination of appointment of Nasrt Nagib Abdelsaid as a director on 2024-07-09

View Document

19/07/2419 July 2024 Satisfaction of charge 080102350004 in full

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Satisfaction of charge 080102350002 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 080102350005 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 080102350001 in full

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/01/2031 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/01/1917 January 2019 CESSATION OF MINA TAFIK ROFAIL MORCOS AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAID SHEHATA

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR SAID SHEHATA

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080102350006

View Document

23/12/1723 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM SUITE 3 6 CHASE ROAD LONDON NW10 6HZ ENGLAND

View Document

27/07/1727 July 2017 Registered office address changed from , Suite 3 6 Chase Road, London, NW10 6HZ, England to 97B Fulham Palace Road London W6 8JA on 2017-07-27

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MINA MORCOS

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR MINA TAFIK ROFAIL MORCOS

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR MILAD MAKAR

View Document

11/08/1611 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080102350006

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM SUITE T105 THRESHOLD & UNION HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX

View Document

06/07/166 July 2016 Registered office address changed from , Suite T105 Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX to 97B Fulham Palace Road London W6 8JA on 2016-07-06

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080102350005

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080102350004

View Document

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

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

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 98 EDITH GROVE LONDON SW10 0NH

View Document

17/03/1517 March 2015 Registered office address changed from , 98 Edith Grove, London, SW10 0NH to 97B Fulham Palace Road London W6 8JA on 2015-03-17

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR MINA ROFAIL

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080102350003

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080102350002

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080102350001

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NASRT NAGIB ABDELSAID / 06/05/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILAD MAKAR / 01/01/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILAD MAKAR / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MINA TAFIK ROTAIL / 11/02/2014

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR MINA TAFIK ROTAIL

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR NASRT NAGIB ABDELSAID

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 2

View Document

18/06/1318 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR MILAD MAKAR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 FIRST GAZETTE

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

28/03/1228 March 2012 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