LDS WAYN LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-10-30

View Document

13/03/2513 March 2025 Registered office address changed from Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR England to 10 Faulkes Road Coventry CV6 2PQ on 2025-03-13

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 2022-09-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/05/197 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM SUITE 6, PARKWAY 5, PARKWAY BUSINESS CENTRE, 300 PRINCESS ROAD MANCHESTER M14 7HR ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 622A STOCKPORT ROAD MANCHESTER M13 0SH ENGLAND

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMZA JAVED / 22/02/2015

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/08/1529 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMZA JAVED / 17/03/2015

View Document

29/08/1529 August 2015 REGISTERED OFFICE CHANGED ON 29/08/2015 FROM 61 CLARKSON CLOSE NUNEATON WARWICKSHIRE CV11 4BA ENGLAND

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 22 HOCKLEY ROAD MANCHESTER M23 1EG

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMZA JAVED / 15/06/2013

View Document

03/11/133 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

03/11/133 November 2013 REGISTERED OFFICE CHANGED ON 03/11/2013 FROM 268 STOCKPORT ROAD MANCHESTER M13 0JY UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/11/121 November 2012 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