LDR SERVICES LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN SQUIRES

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN SQUIRES

View Document

04/03/134 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA SARAH ELIZABETH SQUIRES / 21/02/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA SARAH ELIZABETH JENKINS / 23/12/2012

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR STEVEN JOHN SQUIRES

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR STEVEN JOHN SQUIRES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA SARAH ELIZABETH JENKINS / 01/01/2011

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/09/1025 September 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

16/02/0916 February 2009 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