LDN UTD LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Cessation of Oliver Weingarten as a person with significant control on 2023-04-12

View Document

07/07/237 July 2023 Termination of appointment of Oliver Weingarten as a director on 2023-06-26

View Document

25/06/2325 June 2023 Notification of Ludus Gaming Limited as a person with significant control on 2023-04-12

View Document

27/01/2327 January 2023 Director's details changed for Mr Daniel George Francis Gee on 2023-01-26

View Document

27/01/2327 January 2023 Director's details changed for Mr James Daniel Sheehan on 2023-01-26

View Document

26/01/2326 January 2023 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 10 Greenland Street London NW1 0nd on 2023-01-26

View Document

22/11/2222 November 2022 Appointment of Mr James Daniel Sheehan as a director on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Oliver Weingarten on 2022-11-22

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Appointment of Mr Daniel George Francis Gee as a director on 2022-11-14

View Document

13/10/2213 October 2022 Termination of appointment of Gregory Michael Weingarten as a director on 2022-09-30

View Document

11/10/2211 October 2022 Change of details for Mr Oliver Weingarten as a person with significant control on 2021-07-09

View Document

10/10/2210 October 2022 Termination of appointment of Adam David Whyte as a secretary on 2022-04-27

View Document

29/04/2229 April 2022 Termination of appointment of Adam David Whyte as a director on 2022-04-27

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 11066.08

View Document

23/01/2023 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/2015 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/205 January 2020 19/11/19 STATEMENT OF CAPITAL GBP 10821.01

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY TSVETOZAR YAKOV

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MR ADAM DAVID WHYTE

View Document

16/09/1916 September 2019 04/09/19 STATEMENT OF CAPITAL GBP 10100

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 10 KITSWELL WAY RADLETT WD7 7HN ENGLAND

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 162 DALSTON LANE 162 DALSTON LANE 5 CARRARA MEWS LONDON LONDON E8 1NG UNITED KINGDOM

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR. TSVETOZAR YAKOV

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR OLIVER WEINGARTEN

View Document

24/08/1824 August 2018 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