Advanced company searchLink opens in new window

LD SOLUTIONS LIMITED

Company number 07623403

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)
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 AP01 Appointment of Mrs Natalja Ladigna as a director on 14 August 2017
25 Aug 2017 TM02 Termination of appointment of Nison Secretary Limited as a secretary on 14 August 2017
25 Aug 2017 TM01 Termination of appointment of Louise Nina Donovan as a director on 14 August 2017
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
06 Sep 2016 TM01 Termination of appointment of Pawel Stanislaw Gruszecki as a director on 30 June 2016
07 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2016 AA Accounts for a dormant company made up to 31 May 2015
11 May 2016 AD01 Registered office address changed from 38 Tunnard Street Boston Lincolnshire PE21 6PL England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LD on 11 May 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 AA Accounts for a dormant company made up to 31 May 2014
15 Sep 2015 AA Accounts for a dormant company made up to 31 May 2013
15 Sep 2015 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 RT01 Administrative restoration application
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2013 AD01 Registered office address changed from , Turnpike House, 1208-1210 London Road, Leigh-on-Sea, Essex, SS9 2UA, England on 6 December 2013
04 Oct 2013 AP01 Appointment of Mr Pawel Stanislaw Gruszecki as a director
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012