LDEX GROUP LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
09/06/259 June 2025 | Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30 |
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 |
24/12/2424 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-15 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 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/12/2327 December 2023 | |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-15 with no 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 |
29/03/2329 March 2023 | Appointment of Julie Brown as a secretary on 2023-02-28 |
28/03/2328 March 2023 | Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28 |
17/01/2317 January 2023 | Satisfaction of charge 087775520002 in full |
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 | |
22/12/2222 December 2022 | |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
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 | |
21/12/2121 December 2021 | |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-15 with updates |
26/09/1926 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
15/01/1915 January 2019 | ADOPT ARTICLES 20/12/2018 |
03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOMART GROUP PLC |
03/01/193 January 2019 | DIRECTOR APPOINTED MR ANGUS MACSWEEN |
03/01/193 January 2019 | DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UNIT 8-10 OXGATE CENTRE OXGATE LANE LONDON NW2 7JA |
03/01/193 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087775520001 |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN |
03/01/193 January 2019 | CESSATION OF PATRICK JAMES DOYLE AS A PSC |
03/01/193 January 2019 | CESSATION OF ROB GARBUTT AS A PSC |
03/01/193 January 2019 | SECRETARY APPOINTED MR ANDREW JAMES MCDONALD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087775520002 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
28/09/1828 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES DOYLE |
09/04/189 April 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
09/10/179 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER |
29/03/1729 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | DIRECTOR APPOINTED MR RICHARD SCOTT WEBSTER |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
12/05/1612 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087775520001 |
03/03/163 March 2016 | 31/12/15 TOTAL EXEMPTION FULL |
18/11/1518 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
18/03/1518 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
17/11/1417 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
11/06/1411 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
08/01/148 January 2014 | PREVSHO FROM 31/12/2014 TO 31/12/2013 |
08/01/148 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/01/148 January 2014 | 23/12/13 STATEMENT OF CAPITAL GBP 1000 |
02/01/142 January 2014 | DIRECTOR APPOINTED SIMON ST JOHN CHAMBERLAIN |
02/01/142 January 2014 | NAME CHANGE 23/12/2013 |
30/12/1330 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/12/1330 December 2013 | COMPANY NAME CHANGED LDEX LIMITED CERTIFICATE ISSUED ON 30/12/13 |
25/11/1325 November 2013 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
15/11/1315 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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