LDS CAD LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

04/11/224 November 2022 Application to strike the company off the register

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

20/07/1820 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018

View Document

14/05/1814 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LOUIS

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOUIS / 26/01/2017

View Document

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 2 CHERTSEY ROAD BYFLEET WEST BYFLEET KT14 7AR ENGLAND

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 10 HORTON CRESCENT LIVINGSTONE PARK EPSOM SURREY KT19 8AA

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/12/1511 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 SAIL ADDRESS CREATED

View Document

23/10/1423 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

15/08/1315 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

10/08/1110 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/05/106 May 2010 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