LMD LEARNING SOLUTIONS LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Director's details changed for Mr Hilary Vyvyan Goodier on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Mr Hilary Vyvyan Goodier as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Mr Kenneth Bruce Goodier as a person with significant control on 2023-06-12

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAUGHER

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAREING

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ANTHONY WAREING

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANE WOLFSON

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR STEVEN JEFFERY LAUGHER

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR KENNETH BRUCE GOODIER

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
1A MARKET SQUARE
STONY STRATFORD
MILTON KEYNES
MK11 1BE
UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
40 KIMBOLTON ROAD
BEDFORD
MK40 2NR
UNITED KINGDOM

View Document

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WOLFSON / 07/07/2010

View Document

04/06/104 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIVE FORTY LTD / 18/05/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/099 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM 40 KIMBOLTON ROAD BEDFORD MK40 2NR

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE HYDE

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WOLFSON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATE, SECRETARY AD VALOREM COMPANY SECRETARIAL LIMITED LOGGED FORM

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 COMPANY NAME CHANGED LEARNING MATERIALS DESIGN LIMITE D CERTIFICATE ISSUED ON 02/06/06

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: G OFFICE CHANGED 24/07/05 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: G OFFICE CHANGED 06/05/05 THE SCHOOLROOM BROUGHTON VILLAGE MILTON KEYNES BUCKS MK10 9AA

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0415 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/08/03

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/11/0213 November 2002 NC INC ALREADY ADJUSTED 03/10/02

View Document

07/11/027 November 2002 � NC 50000/50004 03/10/

View Document

23/05/0223 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 NC INC ALREADY ADJUSTED 14/10/98

View Document

30/06/9930 June 1999 � NC 100/50000 14/10/98

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

15/06/9515 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 AUDITOR'S RESIGNATION

View Document

06/06/946 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

27/06/9327 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: G OFFICE CHANGED 13/07/92 LOVAT BANK SILVER STREET NEWPORT PAGNELL BUCKS MK16 0EJ

View Document

04/06/924 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

07/07/917 July 1991 S252 DISP LAYING ACC 17/05/91

View Document

07/07/917 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 EXEMPTION FROM APPOINTING AUDITORS 20/08/90

View Document

23/06/8923 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

29/03/8929 March 1989 SECRETARY RESIGNED

View Document

21/03/8921 March 1989 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