LDX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/04/213 April 2021 APPOINTMENT TERMINATED, SECRETARY PHILIP HARTOG

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BURNS / 10/02/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BURNS / 10/02/2021

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM AUSTEN HOUSE, STATION VIEW UNITS A-J GUILDFORD GU1 4AR ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EZ UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 21 MILTON PARK LONDON N6 5QB ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BURNS / 05/04/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

17/10/1717 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 10 CASTLEWOOD ROAD LONDON N16 6DW

View Document

05/07/175 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NUMA HARTOG / 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/05/171 May 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED AIRBRIDGE INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BURNS

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMS

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 DIRECTOR APPOINTED MR ANDREW JAMES BURNS

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ALISTAIR BURNS

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR PHILIP NUMA HARTOG

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BURNS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 30 NEW ROAD BRIGHTON BN1 1BN ENGLAND

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNS

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SIMS

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM UNIT 8 RADIUS PARK ST ANTHONY'S WAY FELTHAM MIDDLESEX TW14 0NG

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH SIMS / 31/12/2011

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ANDREW JAMES BURNS

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY ED JANISZEWSKI

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MR ANDREW JAMES BURNS

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

09/03/129 March 2012 14/02/12 STATEMENT OF CAPITAL GBP 100.00

View Document

05/03/125 March 2012 CHANGE OF NAME 13/02/2012

View Document

05/03/125 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/11/1123 November 2011 13/02/09 NO CHANGES

View Document

23/11/1123 November 2011 13/02/08 NO CHANGES

View Document

23/11/1123 November 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/11/1114 November 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM UNIT 77 BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 77 BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM ROOM 109 TIMBERHAM HOUSE GATWICK AIRPORT SURREY RH6 0SQ

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0719 June 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

04/06/074 June 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FIRST GAZETTE

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: UNIT 8 RADIUS PARK FAGGS ROAD FELTHAM MIDDLESEX TW14 ONG

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

05/03/975 March 1997 S386 DISP APP AUDS 25/02/97

View Document

05/03/975 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

05/03/975 March 1997 ADOPT MEM AND ARTS 25/02/97

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 COMPANY NAME CHANGED RBCO 228 LIMITED CERTIFICATE ISSUED ON 25/02/97

View Document

13/02/9713 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information