L & D DIGITAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-08-31 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-18 with updates |
| 30/01/2530 January 2025 | Registered office address changed from Heritage Place, 1-2 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom to 15 Amber Road Allestree Derby DE22 2QB on 2025-01-30 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 17/05/2417 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 16/05/2216 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 15/02/2215 February 2022 | Change of details for Mrs Lorraine Mousley as a person with significant control on 2022-02-15 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
| 04/03/214 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MOUSLEY / 17/01/2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 15 AMBER ROAD ALLESTREE DERBY DERBYSHIRE DE22 2QB |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
| 29/11/1829 November 2018 | CESSATION OF DEAN STEWART SCOTT AS A PSC |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
| 01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM UNIT 9 NEW VISION BUSINESS PARK GLASCOED ROAD ST ASAPH DENBIGSHIRE LL17 0LP WALES |
| 25/08/1725 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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