LDR PLANNING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-02-28 |
04/07/244 July 2024 | Change of details for Mr Luke David Raistrick as a person with significant control on 2024-07-01 |
03/07/243 July 2024 | Director's details changed for Mr Luke David Raistrick on 2024-07-01 |
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 |
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 |
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 |
18/06/2418 June 2024 | Change of details for Mr Luke David Raistrick as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Director's details changed for Mr Luke David Raistrick on 2024-06-18 |
18/06/2418 June 2024 | Director's details changed for Mrs Josie Jean Raistrick on 2024-06-18 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-06 with updates |
29/06/2329 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with updates |
05/10/215 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 2 GREGG HALL DRIVE LINCOLN LN6 8AN UNITED KINGDOM |
24/03/1924 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DAVID RAISTRICK |
24/03/1924 March 2019 | DIRECTOR APPOINTED MR LUKE DAVID RAISTRICK |
24/03/1924 March 2019 | CESSATION OF CLARE HAZEL SHIPSTON AS A PSC |
24/03/1924 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CLARE SHIPSTON |
11/02/1911 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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