LDE IP SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 32 Creedwell Orchard Milverton Taunton Somerset TA4 1JY England to 21 Hill Street Haverfordwest Pembrokeshire SA61 1QQ on 2023-01-30

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM THE STABLES BRAYDON MANOR BRAYDON SWINDON WILTSHIRE SN5 0AG

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

17/09/1817 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY BEVERLEY WILDEBOER

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BORSHELL

View Document

13/11/1313 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BORSHELL

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED BEWCASTLE CONSULTING LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

22/02/1322 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR JULIO FERNANDO GARCIA WILDEBOER

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 17 THE STEWARTS BISHOP'S STORTFORD HERTFORDSHIRE CM23 2NT

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY CAROL BORSHELL

View Document

03/12/123 December 2012 SECRETARY APPOINTED MRS BEVERLEY SIAN WILDEBOER

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARRETT

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

01/08/111 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BORSHELL / 15/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD BARRETT / 15/06/2010

View Document

17/07/0917 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

15/06/0415 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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