LDR ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN JOSEPH ROGERS / 15/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON EC1A 2BN ENGLAND

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA VIOLET ROGERS / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOSEPH ROGERS / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOSEPH ROGERS / 15/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1, 5TH FLOOR, CITY REACH 5 GREENWICH VIEW PLACE LONDON E14 9NN ENGLAND

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 201 E1 STUDIOS WHITECHAPEL ROAD LONDON E1 1DU UNITED KINGDOM

View Document

12/04/1812 April 2018 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