LDS HR CONSULTING LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

14/06/2314 June 2023 Change of details for Ms Lorraine Diane Solloway as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Ms Lorraine Diane Solloway on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Simon John Snow on 2023-06-14

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SNOW / 16/01/2021

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MS LORRAINE DIANE SOLLOWAY / 16/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MS LORRAINE DIANE SOLLOWAY / 01/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SNOW / 01/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE DIANE SOLLOWAY / 01/02/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SNOW / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE DIANE SOLLOWAY / 25/08/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR SIMON JOHN SNOW

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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