LDN CUSTOMER SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

13/06/2413 June 2024 Return of final meeting in a members' voluntary winding up

View Document

04/09/234 September 2023 Appointment of a voluntary liquidator

View Document

04/09/234 September 2023 Registered office address changed from Old World Cottage Ketton Road Hambleton Rutland LE15 8th to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-09-04

View Document

04/09/234 September 2023 Declaration of solvency

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-02-28

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/09/2125 September 2021 Amended micro company accounts made up to 2021-02-28

View Document

25/09/2125 September 2021 Amended micro company accounts made up to 2020-02-28

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER STREATFEILD

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

05/11/195 November 2019 01/03/19 STATEMENT OF CAPITAL GBP 100

View Document

04/11/194 November 2019 01/03/19 STATEMENT OF CAPITAL GBP 5

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 ISSUE SHARE OF ANY CLASS IN THE COMP, SUBJECT TO A MAX NUMBER OF 50,000 SHARES 26/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 5

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

13/10/1713 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER STREATFEILD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIC STREATFIELD / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER STREATFIELD / 22/01/2013

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/12/1020 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 CURRSHO FROM 31/12/2010 TO 31/08/2010

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED NIC STREATFIELD

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL WINDSOR

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED JENNIFER STREATFIELD

View Document

04/12/094 December 2009 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