LDM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
13/08/2413 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
22/11/2322 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
28/12/2128 December 2021 | Secretary's details changed for Helen Mcginty on 2021-12-28 |
28/12/2128 December 2021 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-28 |
28/12/2128 December 2021 | Director's details changed for Mr Laurence Dominic Mcginty on 2021-12-28 |
28/12/2128 December 2021 | Change of details for Mr Laurence Dominic Mcginty as a person with significant control on 2021-12-28 |
14/11/2114 November 2021 | Change of details for Mr Laurence Dominic Mcginty as a person with significant control on 2021-11-13 |
14/11/2114 November 2021 | Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-14 |
14/11/2114 November 2021 | Director's details changed for Mr Laurence Dominic Mcginty on 2021-11-13 |
14/11/2114 November 2021 | Secretary's details changed for Helen Mcginty on 2021-11-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2113 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM CELESTA CHESTNUT AVENUE GUILDFORD SURREY GU2 4HD |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE DOMINIC MCGINTY / 03/02/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DOMINIC MCGINTY / 03/02/2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/04/129 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
09/04/129 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MCGINTY / 20/01/2012 |
09/04/129 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MCGINTY / 20/01/2012 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 21 BADEN RD GUILDFORD SURREY GU2 9NZ |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MCGINTY / 01/10/2009 |
25/03/1025 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | NEW SECRETARY APPOINTED |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | SECRETARY RESIGNED |
10/03/0510 March 2005 | DIRECTOR RESIGNED |
09/03/059 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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