PD&LM LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-03-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-01-14 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from 5 Macmillan Close Tividale Oldbury West Midlands B69 3JT England to 83 Beoley Road West Redditch B98 8LY on 2025-01-14

View Document

03/08/243 August 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2021-03-31

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2020-03-31

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD DINAKARAN / 26/05/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 34 NEACHELLS LANE WOLVERHAMPTON WV11 3PR UNITED KINGDOM

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/1930 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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