LDEX CONNECT LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Termination of appointment of Adrian Chamberlain as a director on 2025-06-30 |
29/07/2529 July 2025 New | Appointment of Mr Richard Last as a director on 2025-06-30 |
28/07/2528 July 2025 New | Termination of appointment of Richard Last as a director on 2025-06-30 |
25/07/2525 July 2025 New | Appointment of Mr Richard Last as a director on 2025-06-30 |
17/06/2517 June 2025 | Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05 |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
03/04/253 April 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-16 with no updates |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Notification of Iomart Group Plc as a person with significant control on 2023-03-31 |
24/10/2324 October 2023 | Cessation of Ldex Group Limited as a person with significant control on 2023-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-16 with updates |
18/09/2318 September 2023 | Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15 |
18/09/2318 September 2023 | Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18 |
27/03/2327 March 2023 | Appointment of Julie Brown as a secretary on 2023-02-28 |
24/03/2324 March 2023 | Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28 |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
22/12/2222 December 2022 | |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-16 with updates |
21/04/2221 April 2022 | |
21/04/2221 April 2022 | |
22/12/2122 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
22/12/2122 December 2021 | |
22/12/2122 December 2021 | |
04/10/214 October 2021 | Confirmation statement made on 2021-09-16 with no updates |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | ADOPT ARTICLES 20/12/2018 |
03/01/193 January 2019 | DIRECTOR APPOINTED MR ANGUS MACSWEEN |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UNITS 8-10 OXGATE CENTRE OXGATE LANE LONDON NW2 7JA |
03/01/193 January 2019 | DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM |
03/01/193 January 2019 | SECRETARY APPOINTED MR ANDREW JAMES MCDONALD |
03/01/193 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063893320001 |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063893320002 |
28/09/1828 September 2018 | CESSATION OF ROB GARBUTT AS A PSC |
28/09/1828 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDEX GROUP LIMITED |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
13/03/1713 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
13/05/1613 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063893320001 |
03/03/163 March 2016 | 31/12/15 TOTAL EXEMPTION FULL |
22/09/1522 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
18/03/1518 March 2015 | 31/12/14 TOTAL EXEMPTION FULL |
20/09/1420 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
29/04/1429 April 2014 | 31/12/13 TOTAL EXEMPTION FULL |
08/01/148 January 2014 | COMPANY NAME CHANGED PING NETWORKS LIMITED CERTIFICATE ISSUED ON 08/01/14 |
06/01/146 January 2014 | ADOPT ARTICLES 23/12/2013 |
30/12/1330 December 2013 | CHANGE OF NAME 23/12/2013 |
03/10/133 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/10/124 October 2012 | 20/09/12 STATEMENT OF CAPITAL GBP 300 |
04/10/124 October 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/09/1220 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
17/08/1217 August 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/04/1217 April 2012 | DIRECTOR APPOINTED PATRICK JAMES DOYLE |
16/04/1216 April 2012 | DIRECTOR APPOINTED ROBIN JOHN GARBUTT |
28/03/1228 March 2012 | ADOPT ARTICLES 23/03/2012 |
28/03/1228 March 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 200 |
28/03/1228 March 2012 | STATEMENT OF COMPANY'S OBJECTS |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2ND FLOOR C/O WESTBURY 145-157 ST JOHN STREET LONDON EC1V 4PY |
02/11/112 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEYSER |
24/10/1124 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | DIRECTOR APPOINTED SIMON CHAMBERLAIN |
12/10/1012 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR APPOINTED JOHN LLEWELLYN KEYSER |
30/10/0930 October 2009 | APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED |
30/10/0930 October 2009 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
30/10/0930 October 2009 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
30/10/0930 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
31/07/0931 July 2009 | APPOINTMENT TERMINATED SECRETARY SWIFT (SECRETARIES) LIMITED |
31/07/0931 July 2009 | SECRETARY APPOINTED WESTCO NOMINEES LIMITED |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/06/093 June 2009 | DIRECTOR APPOINTED IAN TAYLOR |
16/05/0916 May 2009 | DIRECTOR APPOINTED WESTCO DIRECTORS LIMITED |
16/05/0916 May 2009 | APPOINTMENT TERMINATED DIRECTOR MIROSLAV DOBREV |
16/05/0916 May 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN KEYSER |
14/05/0914 May 2009 | COMPANY NAME CHANGED AXCENT SERVICES LTD CERTIFICATE ISSUED ON 16/05/09 |
03/11/083 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | REGISTERED OFFICE CHANGED ON 23/12/07 FROM: SWIFT HOUSE, 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR |
08/11/078 November 2007 | NEW DIRECTOR APPOINTED |
03/10/073 October 2007 | 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