LONDON DATA EXCHANGE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewTermination of appointment of Adrian Chamberlain as a director on 2025-06-30

View Document

17/06/2517 June 2025 Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

23/10/2323 October 2023 Cessation of Ldex Group Limited as a person with significant control on 2023-03-31

View Document

23/10/2323 October 2023 Notification of Iomart Group Plc as a person with significant control on 2023-03-31

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

27/03/2327 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

24/03/2324 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

22/12/2122 December 2021

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 ADOPT ARTICLES 20/12/2018

View Document

03/01/193 January 2019 SECRETARY APPOINTED MR ANDREW JAMES MCDONALD

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM LDEX1, UNIT 8-10 OXGATE CENTRE OXGATE LANE LONDON NW2 7JA

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077724070003

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ANGUS MACSWEEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077724070004

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1828 September 2018 CESSATION OF ROB GARBUTT AS A PSC

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDEX GROUP LIMITED

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077724070002

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077724070003

View Document

03/03/163 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

18/03/1518 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077724070002

View Document

24/04/1424 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/01/144 January 2014 ADOPT ARTICLES 23/12/2013

View Document

03/10/133 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDGLEY

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY

View Document

23/12/1123 December 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

02/12/112 December 2011 ADOPT ARTICLES 28/11/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMON EDGLEY / 28/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN GARBUTT / 28/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES DOYLE / 28/10/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM

View Document

13/09/1113 September 2011 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