Advanced company searchLink opens in new window

LD DISTRIBUTORS LIMITED

Company number 06266544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2025 PSC04 Change of details for Mr Sarbjot Johal as a person with significant control on 17 February 2025
18 Feb 2025 PSC04 Change of details for Mr Sarbjot Johal as a person with significant control on 17 February 2025
17 Feb 2025 CH01 Director's details changed for Mr Sarbjot Singh Johal on 17 February 2025
17 Feb 2025 AD01 Registered office address changed from Landa Management Services Eden Square Golden Way Urmston Manchester M41 0NA England to 149 Spon Lane West Bromwich B70 6AS on 17 February 2025
23 Oct 2024 AD01 Registered office address changed from Vitanic Gb Partners Austin Way Hamstead Industrial Estate Birmingham B42 1DU United Kingdom to Landa Management Services Eden Square Golden Way Urmston Manchester M41 0NA on 23 October 2024
02 Oct 2024 TM01 Termination of appointment of Manjit Kaur as a director on 24 September 2024
02 Oct 2024 PSC07 Cessation of Manjit Kaur as a person with significant control on 24 September 2024
25 Sep 2024 CERTNM Company name changed lovely drinks LIMITED\certificate issued on 25/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-24
16 Jul 2024 PSC01 Notification of Sarbjot Johal as a person with significant control on 6 February 2023
16 Jul 2024 PSC07 Cessation of Sarbjot Johal as a person with significant control on 6 February 2023
16 Jul 2024 PSC04 Change of details for Mr Sarbjot Johal as a person with significant control on 12 July 2024
16 Jul 2024 AP01 Appointment of Mrs Manjit Kaur as a director on 12 July 2024
16 Jul 2024 PSC01 Notification of Manjit Kaur as a person with significant control on 12 July 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2024 PSC01 Notification of Sarbjot Johal as a person with significant control on 6 February 2023
24 Mar 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
24 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
22 Mar 2024 PSC07 Cessation of Vitanic Holdings Limited as a person with significant control on 1 March 2024
24 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CH01 Director's details changed for Mr Sarbjot Singh Johal on 6 February 2023
05 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 AD01 Registered office address changed from Unit C Austin Way Hamstead Industrial Estate Birmingham B42 1DU England to Vitanic Gb Partners Austin Way Hamstead Industrial Estate Birmingham B42 1DU on 5 September 2022