- Company Overview for THE LD GROUP LTD (07986602)
- Filing history for THE LD GROUP LTD (07986602)
- People for THE LD GROUP LTD (07986602)
- More for THE LD GROUP LTD (07986602)
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) |
---|---|---|---|
19 Sep 2024 | AD01 | Registered office address changed from Third Floor, Suite 1 Parliament Square Hertford SG14 1EZ England to 63 West Street, Rochford 63 West Street Rochford SS4 1BE on 19 September 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Aug 2019 | PSC07 | Cessation of Louise Doherty as a person with significant control on 30 April 2019 | |
27 Aug 2019 | PSC01 | Notification of Lee Joseph Doherty as a person with significant control on 30 April 2019 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
18 Jun 2019 | AD01 | Registered office address changed from Unit 306, United House North Road London N7 9DP England to Third Floor, Suite 1 Parliament Square Hertford SG14 1EZ on 18 June 2019 | |
09 May 2019 | TM01 | Termination of appointment of Thomas Robert Anthony Burling as a director on 29 April 2019 | |
09 May 2019 | AP01 | Appointment of Mr Lee Doherty as a director on 30 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Tony John Pallant as a director on 31 March 2019 | |
14 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |