KD LDS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Registered office address changed from Flat 6, 21B Brunswick Road Edinburgh EH7 5FN Scotland to Flat 1 7 Seacole Square Edinburgh EH16 4ZF on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mrs Karolina Patrycja Labiak Da Silva on 2021-12-01

View Document

03/12/213 December 2021 Change of details for Mrs Karolina Patrycja Labiak Da Silva as a person with significant control on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KAROLINA PATRYCJA LABIAK DA SILVA / 02/08/2020

View Document

02/08/202 August 2020 REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 32 ROYSTON MAINS STREET EDINBURGH EH5 1LD UNITED KINGDOM

View Document

02/08/202 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLINA PATRYCJA LABIAK DA SILVA / 02/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

02/12/182 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAROLINA PATRYCJA LABIAK DA SILVA

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MRS KAROLINA PATRYCJA LABIAK DA SILVA

View Document

28/04/1828 April 2018 CESSATION OF KAROLINA PATRYCJA LABIAK DA SILVA AS A PSC

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAROLINA LABIAK DA SILVA

View Document

17/04/1817 April 2018 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