LDN DESIGN AND BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Second filing to change the details of Dileepa-John Anthony Bennett as a person with significant control

View Document

23/11/2423 November 2024 Cessation of Lucy Emily Bennett as a person with significant control on 2024-10-29

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Change of details for Ms Lucy Emily Bennett as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Secretary's details changed for Ms Lucy Emily Bennett on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Dileepa-John Anthony Bennett as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/08/2224 August 2022 Registered office address changed from , 86 Jasmin Road, Epsom, KT19 9EA, United Kingdom to The Old Farmhouse 37 Woodmansterne Lane Banstead SM7 3HA on 2022-08-24

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

09/01/229 January 2022 Confirmation statement made on 2021-10-15 with updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121771420001

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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