- 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 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | AP01 | Appointment of Mr Thomas Robert Anthony Burling as a director on 12 September 2016 | |
02 Jun 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Tony John Pallant as a director on 25 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Lee Doherty as a director on 25 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Feb 2016 | CERTNM |
Company name changed ld contractors LTD\certificate issued on 23/02/16
|
|
03 Dec 2015 | AD01 | Registered office address changed from The George House High Street Tring HP23 4AZ to Unit 306, United House North Road London N7 9DP on 3 December 2015 | |
05 May 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | TM01 | Termination of appointment of Lee Doherty Contractors Ltd as a director on 22 April 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
28 Aug 2012 | AP02 | Appointment of Lee Doherty Contractors Ltd as a director | |
12 Mar 2012 | NEWINC | Incorporation |