LDLP STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 11a Conisboro Avenue Caversham Reading Berkshire RG4 7JB on 2025-10-01 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-05-31 |
20/12/2420 December 2024 | Registered office address changed from Advantage 87 Castle Street Reading RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-17 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM ADAM HOUSE 21 HORSESHOE PARK HORSESHOE ROAD, PANGBOURNE READING WEST BERKSHIRE RG8 7JW |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM ADAM HOUSE, 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD |
18/06/1318 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARC STOWELL / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA SUSAN NANCY DE LA PLAIN / 01/10/2009 |
07/06/107 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | SECRETARY RESIGNED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 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