- Company Overview for LDL COMPONENTS LTD (07078986)
- Filing history for LDL COMPONENTS LTD (07078986)
- People for LDL COMPONENTS LTD (07078986)
- Charges for LDL COMPONENTS LTD (07078986)
- More for LDL COMPONENTS LTD (07078986)
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) |
---|---|---|---|
05 Apr 2019 | AD01 | Registered office address changed from Unit 13 Graphite Way Hadfield Glossop Derbyshire SK13 1QH United Kingdom to Unit 12 Graphite Way Hadfield Glossop Dersbyhire SK13 1QH on 5 April 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 May 2018 | TM01 | Termination of appointment of Matthew Lord as a director on 13 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of David Leslie Warne as a director on 13 April 2018 | |
03 May 2018 | TM02 | Termination of appointment of Matthew Lord as a secretary on 13 April 2018 | |
02 May 2018 | MR01 | Registration of charge 070789860004, created on 13 April 2018 | |
18 Apr 2018 | MR01 | Registration of charge 070789860003, created on 13 April 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to Unit 13 Graphite Way Hadfield Glossop Derbyshire SK13 1QH on 17 April 2018 | |
23 Mar 2018 | MR04 | Satisfaction of charge 070789860001 in full | |
29 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
01 Nov 2017 | AD01 | Registered office address changed from 2 the Office Village Roman Way, Bath Business Park Peasdown St John Bath BA2 8SG to 2 Heap Bridge Bury Lancashire BL9 7HR on 1 November 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Simon Christopher Ogden on 1 September 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr David Leslie Warne on 1 September 2016 | |
30 Aug 2016 | CH03 | Secretary's details changed for Mr Matthew Lord on 30 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Matthew Lord on 30 August 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Matthew Lord on 23 August 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
03 Nov 2015 | MR01 | Registration of charge 070789860002, created on 28 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | AD01 | Registered office address changed from 5 the Office Village Roman Way Bath Business Park Peasdown St John Bath BA2 8SG to 2 the Office Village Roman Way, Bath Business Park Peasdown St John Bath BA2 8SG on 12 May 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|