LDEX GROUP LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/06/259 June 2025 Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30

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

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 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 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with no 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

29/03/2329 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

28/03/2328 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

17/01/2317 January 2023 Satisfaction of charge 087775520002 in full

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

22/12/2222 December 2022

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-15 with no updates

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

21/12/2121 December 2021

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-15 with updates

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOMART GROUP PLC

View Document

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

View Document

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

View Document

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

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087775520001

View Document

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

View Document

03/01/193 January 2019 CESSATION OF PATRICK JAMES DOYLE AS A PSC

View Document

03/01/193 January 2019 CESSATION OF ROB GARBUTT AS A PSC

View Document

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

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 087775520002

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES DOYLE

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR RICHARD SCOTT WEBSTER

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087775520001

View Document

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

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

08/01/148 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/148 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

02/01/142 January 2014 DIRECTOR APPOINTED SIMON ST JOHN CHAMBERLAIN

View Document

02/01/142 January 2014 NAME CHANGE 23/12/2013

View Document

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED LDEX LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

25/11/1325 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

15/11/1315 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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