LONDON DEVELOPMENT EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
22/01/2522 January 2025 | Confirmation statement made on 2024-11-10 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-07-15 |
17/01/2417 January 2024 | Confirmation statement made on 2023-11-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-10 with updates |
05/04/225 April 2022 | Termination of appointment of Timothy James Craine as a director on 2022-02-15 |
07/01/227 January 2022 | Confirmation statement made on 2021-11-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRAINE / 03/07/2019 |
21/02/1921 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRAINE / 04/07/2017 |
26/04/1726 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRAINE / 06/06/2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 10 November 2015 with full list of shareholders |
21/09/1521 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRAINE / 21/09/2015 |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | Annual return made up to 10 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRAINE / 30/04/2014 |
18/11/1318 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/12/126 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 10 November 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | 22/11/10 STATEMENT OF CAPITAL GBP 396 |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MASON / 01/11/2010 |
24/01/1124 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MASON / 01/11/2010 |
13/12/1013 December 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MASON / 01/11/2010 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MASON / 01/11/2010 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MASON / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 10 November 2009 with full list of shareholders |
19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 47 CHATSWORTH GARDENS LONDON W3 9LP |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/04/0920 April 2009 | APPOINTMENT TERMINATED SECRETARY AMANDA DENNY |
20/04/0920 April 2009 | SECRETARY APPOINTED ANDREW ROBERT MASON |
24/11/0824 November 2008 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
20/02/0820 February 2008 | £ NC 100/200 20/02/08 |
21/01/0821 January 2008 | COMPANY NAME CHANGED LONDON DEVELOPMENT TRAINING LIMI TED CERTIFICATE ISSUED ON 21/01/08 |
08/01/088 January 2008 | NEW DIRECTOR APPOINTED |
05/12/075 December 2007 | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 |
10/11/0610 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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