LDEX CONNECT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewTermination of appointment of Adrian Chamberlain as a director on 2025-06-30

View Document

29/07/2529 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

28/07/2528 July 2025 NewTermination of appointment of Richard Last as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

17/06/2517 June 2025 Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Notification of Iomart Group Plc as a person with significant control on 2023-03-31

View Document

24/10/2324 October 2023 Cessation of Ldex Group Limited as a person with significant control on 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

27/03/2327 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

24/03/2324 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 ADOPT ARTICLES 20/12/2018

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ANGUS MACSWEEN

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UNITS 8-10 OXGATE CENTRE OXGATE LANE LONDON NW2 7JA

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM

View Document

03/01/193 January 2019 SECRETARY APPOINTED MR ANDREW JAMES MCDONALD

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063893320001

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063893320002

View Document

28/09/1828 September 2018 CESSATION OF ROB GARBUTT AS A PSC

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDEX GROUP LIMITED

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063893320001

View Document

03/03/163 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

18/03/1518 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/09/1420 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 COMPANY NAME CHANGED PING NETWORKS LIMITED CERTIFICATE ISSUED ON 08/01/14

View Document

06/01/146 January 2014 ADOPT ARTICLES 23/12/2013

View Document

30/12/1330 December 2013 CHANGE OF NAME 23/12/2013

View Document

03/10/133 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 20/09/12 STATEMENT OF CAPITAL GBP 300

View Document

04/10/124 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED PATRICK JAMES DOYLE

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED ROBIN JOHN GARBUTT

View Document

28/03/1228 March 2012 ADOPT ARTICLES 23/03/2012

View Document

28/03/1228 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 200

View Document

28/03/1228 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KEYSER

View Document

24/10/1124 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED SIMON CHAMBERLAIN

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED JOHN LLEWELLYN KEYSER

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

31/07/0931 July 2009 SECRETARY APPOINTED WESTCO NOMINEES LIMITED

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/06/093 June 2009 DIRECTOR APPOINTED IAN TAYLOR

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED WESTCO DIRECTORS LIMITED

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR MIROSLAV DOBREV

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KEYSER

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED AXCENT SERVICES LTD CERTIFICATE ISSUED ON 16/05/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: SWIFT HOUSE, 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 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