- Company Overview for L.D.M. FINANCE COMPANY LIMITED (01498947)
- Filing history for L.D.M. FINANCE COMPANY LIMITED (01498947)
- People for L.D.M. FINANCE COMPANY LIMITED (01498947)
- Charges for L.D.M. FINANCE COMPANY LIMITED (01498947)
- More for L.D.M. FINANCE COMPANY LIMITED (01498947)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | PSC04 | Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021 | |
25 Jan 2021 | PSC04 | Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021 | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2020 | DS01 | Application to strike the company off the register | |
23 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
12 Feb 2020 | PSC07 | Cessation of L.D.M. Finance Holding Limited as a person with significant control on 5 February 2020 | |
12 Feb 2020 | PSC01 | Notification of Philip Maurice Enoch as a person with significant control on 5 February 2020 | |
12 Feb 2020 | PSC01 | Notification of Lawrence David Melville as a person with significant control on 5 February 2020 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 | |
28 Jan 2019 | AA01 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2018 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | TM02 | Termination of appointment of Philip Maurice Enoch as a secretary on 11 September 2017 | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
20 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |