LDN CONVEYANCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA WONG

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIRANGAN BALAKUMAR

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULJIT SINGH GHALAN

View Document

18/12/1918 December 2019 CESSATION OF JOHN JAMES CONWAY AS A PSC

View Document

18/12/1918 December 2019 CESSATION OF ANDRE BEGLARIAN AS A PSC

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS SATVINDER KAUR GHALAN

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 10 ACTON HILL MEWS ACTON HILL MEWS UXBRIDGE ROAD ACTON LONDON W3 9QN ENGLAND

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDYREW BEGLARIAN

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDYREW BEGLARIAN

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MISS ANNA WONG

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR SRIRANGAN BALAKUMAR

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE BEGLARIAN

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 3 ACTON HILL MEWS 310-328 UXBRIDGE ROAD LONDON W3 9QN

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES CONWAY

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MACARTNEY

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR JOHN LAWSON PETTIGREW MACARTNEY

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR KULJIT SINGH GHALAN

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NAZNEEN ISLAM

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDYREW IVAN MINASIAN-BELARIAN / 24/06/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDYREW IVAN MINASIAN-BELARIAN / 24/06/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY JASBIR KAUR

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 3 ACTON HILL MEWS, UXBRIDGE ROAD LONDON W3 9QN UNITED KINGDOM

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 161 GOLDHAWK ROAD SHEPHERDS BUSH LONDON W12 8EN

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JASBIR KAUR

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MISS JASBIR KAUR

View Document

22/08/0822 August 2008 SECRETARY APPOINTED MISS JASBIR KAUR

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR JASBIR KAUR

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR ANDYREW IVAN MINASIAN-BEGLARIAN

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 161 GOLDHAWK ROAD SHEPHERDS BUSH LONDON W12 8EN

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JASBIR KAUR

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDYREW MINASIAN-BELARIAN

View Document

24/06/0824 June 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 22 CHATSWORTH GARDENS LONDON W3 9LN

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 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