Advanced company searchLink opens in new window

THE LD GROUP LTD

Company number 07986602

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)
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