LDM BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered office address changed from 19 Martingate Corsham SN13 0HL England to Unit 35 Glenmore Business Park Mike Langley Drive Brislington Bristol BS4 5RG on 2025-06-23 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
24/01/2324 January 2023 | Appointment of Mr David Bailey as a director on 2023-01-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Notification of Ldm Hold Ltd as a person with significant control on 2022-02-21 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
04/03/224 March 2022 | Cessation of Luke David Martin as a person with significant control on 2022-02-21 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/09/208 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | COMPANY NAME CHANGED LDM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 09/07/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE DAVID MARTIN / 28/05/2020 |
25/10/1925 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
03/08/183 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 25 CONYGRE GREEN TIMSBURY BATH BA2 0JU ENGLAND |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/07/1629 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID MARTIN / 01/07/2016 |
01/06/161 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 18 STRATTONS COURT MELKSHAM WILTSHIRE SN12 6GY |
11/08/1511 August 2015 | 31/05/15 TOTAL EXEMPTION FULL |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
15/05/1415 May 2014 | 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