LDR CREATIVE COMMUNICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-04-28 |
28/04/2528 April 2025 | Resolutions |
28/04/2528 April 2025 | Statement of affairs |
28/04/2528 April 2025 | Appointment of a voluntary liquidator |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Micro company accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / LOUIS DE ROHAN / 12/07/2017 |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHARLES DOMINIC DE ROHAN / 11/07/2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS DE ROHAN |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHARLES DOMINIC DE ROHAN / 11/07/2017 |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM PLAZA BUILDING 102 LEE HIGH ROAD LEWISHAM LONDON SE13 5PT |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/07/166 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
22/03/1622 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054739580001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/07/152 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/08/1429 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHARLES DOMINIC DE ROHAN / 01/05/2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/08/137 August 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
24/06/1324 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/07/1227 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/08/115 August 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHARLES DOMINIC DE ROHAN / 07/06/2010 |
23/08/1023 August 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | APPOINTMENT TERMINATED SECRETARY JANET EVANS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/04/0929 April 2009 | APPOINTMENT TERMINATE, SECRETARY JOANNE EVANS LOGGED FORM |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL |
07/08/087 August 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/07/0727 July 2007 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: DEREK ROTHERA & COMPANY CHARTERED ACCOUNTANTS UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL |
27/07/0727 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 339-340 UPPER STREET LONDON N1 0PD |
02/08/062 August 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | NEW SECRETARY APPOINTED |
22/06/0522 June 2005 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 339-340 UPPER STREET LONDON N1 0PD |
22/06/0522 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
09/06/059 June 2005 | DIRECTOR RESIGNED |
09/06/059 June 2005 | SECRETARY RESIGNED |
07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LDR CREATIVE COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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