LDR PLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/07/244 July 2024 Change of details for Mr Luke David Raistrick as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Director's details changed for Mr Luke David Raistrick on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from 104 st. John Street London EC1M 4EH United Kingdom to 2nd Floor Abbey House 74-76 st John Street London EC1M 4DT on 2024-07-03

View Document

18/06/2418 June 2024 Registered office address changed from The Clockhouse Station Approach Marlow SL7 1NT England to 104 st. John Street London EC1M 4EH on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from 104 st. John Street London EC1M 4EH England to 104 st. John Street London EC1M 4EH on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Luke David Raistrick as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Luke David Raistrick on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mrs Josie Jean Raistrick on 2024-06-18

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 2 GREGG HALL DRIVE LINCOLN LN6 8AN UNITED KINGDOM

View Document

24/03/1924 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DAVID RAISTRICK

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR LUKE DAVID RAISTRICK

View Document

24/03/1924 March 2019 CESSATION OF CLARE HAZEL SHIPSTON AS A PSC

View Document

24/03/1924 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE SHIPSTON

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information