LDM GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-13 with updates |
12/06/2412 June 2024 | Registration of charge 071772490003, created on 2024-05-30 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-13 with updates |
20/01/2420 January 2024 | Director's details changed for James Anthony Taylor on 2024-01-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Second filing of Confirmation Statement dated 2023-01-13 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with updates |
06/01/236 January 2023 | Cessation of James Anthony Taylor as a person with significant control on 2022-12-21 |
06/01/236 January 2023 | Notification of Qudos Group Ltd as a person with significant control on 2022-12-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Appointment of Miss Michelle Lacey as a secretary on 2021-10-01 |
12/10/2112 October 2021 | Termination of appointment of John Charles Martin as a secretary on 2021-10-01 |
12/10/2112 October 2021 | Amended total exemption full accounts made up to 2019-12-31 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
13/02/2113 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071772490002 |
23/03/2023 March 2020 | SECRETARY APPOINTED MR JOHN CHARLES MARTIN |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
12/02/2012 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | COMPANY NAME CHANGED LONDON DECORATORS MERCHANTS LTD CERTIFICATE ISSUED ON 03/06/19 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/03/167 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/04/133 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/03/136 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/03/1215 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/03/1123 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
20/05/1020 May 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
13/04/1013 April 2010 | DIRECTOR APPOINTED JAMES ANTHONY TAYLOR |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
04/03/104 March 2010 | 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