LDPATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

02/10/232 October 2023 Termination of appointment of Anthony James Ratcliffe as a director on 2023-09-27

View Document

02/10/232 October 2023 Appointment of Mrs Amanda Louise Barlow as a director on 2023-09-27

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-12-31

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

24/11/2224 November 2022 Registration of charge 110814270002, created on 2022-11-22

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

05/11/225 November 2022 Satisfaction of charge 110814270001 in full

View Document

26/09/2226 September 2022 Termination of appointment of David Michael Kirkham as a director on 2022-09-26

View Document

04/05/224 May 2022 Appointment of Mr David Michael Kirkham as a director on 2022-05-04

View Document

04/04/224 April 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

17/11/2117 November 2021 Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Director's details changed for Ms. Khadija Aljefri on 2021-11-16

View Document

17/11/2117 November 2021 Director's details changed for Ms. Khadija Aljefri on 2021-11-16

View Document

17/11/2117 November 2021 Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16

View Document

07/07/207 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 SUB-DIVIDED 13/11/2019

View Document

25/11/1925 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1925 November 2019 ADOPT ARTICLES 13/11/2019

View Document

22/11/1922 November 2019 SUB-DIVISION 13/11/19

View Document

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. SANJIT SINGH LALLIE / 18/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. SANJIT SINGH LALLIE / 18/07/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 115C MILTON ROAD CAMBRIDGE CB4 1XE UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHADIJA ALJEFRI

View Document

09/05/189 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 110

View Document

01/05/181 May 2018 ADOPT ARTICLES 20/04/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJIT SINGH LALLIE

View Document

01/05/181 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1826 April 2018 CURREXT FROM 30/11/2018 TO 31/01/2019

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110814270001

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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