LDD LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/10/198 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
23/07/1923 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/07/1916 July 2019 | APPLICATION FOR STRIKING-OFF |
15/06/1915 June 2019 | REGISTERED OFFICE CHANGED ON 15/06/2019 FROM UNIT C2-C3 WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6EB |
15/06/1915 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MANDI ILES |
15/04/1915 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/04/1721 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | Annual return made up to 27 December 2011 with full list of shareholders |
25/02/1125 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
31/12/1031 December 2010 | Annual return made up to 27 December 2010 with full list of shareholders |
15/03/1015 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANDI KAY ILES / 27/12/2009 |
04/01/104 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
04/04/074 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/03/0622 March 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: UNIT G SEACROFT TRADING ESTATE COAL ROAD LEEDS WEST YORKSHIRE LS14 2AQ |
28/02/0428 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
26/01/0426 January 2004 | DIRECTOR RESIGNED |
19/01/0419 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: MAZARS HOUSE GELDRED ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN |
10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | SECRETARY RESIGNED |
10/01/0210 January 2002 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
10/01/0210 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | DIRECTOR RESIGNED |
27/12/0127 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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