LDE7 LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/03/2531 March 2025 Change of details for Mr Melvyn Etienne De Villiers as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Melvyn De Villers on 2025-03-25

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

28/03/2328 March 2023 Director's details changed for Melvyn De Villers on 2023-03-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

26/04/2226 April 2022 Change of details for Mr Melvyn Etienne De Villiers as a person with significant control on 2022-04-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR MELVYN ETIENNE DE VILLIERS / 25/03/2017

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS HINGSTON

View Document

27/03/1727 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1727 March 2017 COMPANY NAME CHANGED DEGENERATE LIMITED CERTIFICATE ISSUED ON 27/03/17

View Document

15/02/1715 February 2017 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINGSTON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLLAND HINGSTON / 19/10/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HOLLAND HINGSTON / 19/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 304 KENSAL ROAD NORTH KENSINGTON LONDON W10 5BE

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DE VILLERS / 03/10/2014

View Document

24/10/1424 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/10/1314 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/09/1220 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DE VILLERS / 28/10/2010

View Document

25/10/1125 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 10 ACTON LANE CHISWICH LONDON W4 5ED

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/09/107 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DE VILLERS / 28/10/2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 76 BREWER STREET LONDON W1F 9TX

View Document

29/09/0529 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/023 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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