LSDM LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

08/11/248 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

03/04/233 April 2023 Termination of appointment of Jonathan Christian David Jennings as a director on 2023-03-31

View Document

02/03/232 March 2023 Termination of appointment of Jignesh Patel as a director on 2023-02-28

View Document

22/02/2322 February 2023 Appointment of Mr Martin John Sockett as a director on 2023-02-21

View Document

13/01/2313 January 2023 Appointment of Mr Martin Colin Hastings as a director on 2023-01-06

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

03/12/183 December 2018 AUDITOR'S RESIGNATION

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTIAN DAVID JENNINGS / 15/05/2018

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFTON GROUP (UK) PLC

View Document

20/02/1820 February 2018 CESSATION OF ANDREW LASZLO URBAN AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF ANDREW URBAN AS A PSC

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087965210001

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW URBAN

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JONATHAN CHRISTIAN DAVID JENNINGS

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW URBAN

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JONATHON PAUL SOWTON

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM UNIT 24 FOURTH WAY WEMBLEY MIDDLESEX HA9 0LH

View Document

19/02/1819 February 2018 CORPORATE SECRETARY APPOINTED GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW URBAN / 27/11/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 087965210001

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087965210001

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM BENTLEY HOUSE 2-26 BENTLEY ROAD LONDON N1 4BY

View Document

06/01/166 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

09/01/159 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW URBAN / 01/07/2014

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM 2-26 BENTLEY HOUSE BENTLEY ROAD LONDON N1 4BY ENGLAND

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 27 MORTIMER STREET LONDON W1T 3BL UNITED KINGDOM

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR ANDREW LASZLO URBAN

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

29/11/1329 November 2013 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