LDM TECHNICAL SERVICES LTD

Company Documents

DateDescription
10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

25/08/2325 August 2023 Removal of liquidator by court order

View Document

07/08/237 August 2023 Liquidators' statement of receipts and payments to 2022-06-10

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-06-10

View Document

28/06/2128 June 2021 Registered office address changed from 53 Green Park Avenue Bilston West Midlands WV14 6EE to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-06-28

View Document

23/06/2123 June 2021 Statement of affairs

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Appointment of a voluntary liquidator

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SECRETARY APPOINTED GAYNOR FAYE MASON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 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