Advanced company searchLink opens in new window

LDL COMPONENTS LTD

Company number 07078986

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)
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
  • GBP 10,000
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
  • GBP 10,000