- Company Overview for LDC PARTNERS LTD (08010235)
- Filing history for LDC PARTNERS LTD (08010235)
- People for LDC PARTNERS LTD (08010235)
- Charges for LDC PARTNERS LTD (08010235)
- More for LDC PARTNERS LTD (08010235)
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) |
---|---|---|---|
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Said Shehata as a director on 29 August 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
23 Jan 2018 | MR04 | Satisfaction of charge 080102350006 in full | |
23 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from , Suite 3 6 Chase Road, London, NW10 6HZ, England to 97B Fulham Palace Road London W6 8JA on 27 July 2017 | |
11 May 2017 | TM01 | Termination of appointment of Mina Tafik Rofail Morcos as a director on 21 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Mina Tafik Rofail Morcos as a director on 12 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Milad Makar as a director on 12 August 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
06 Aug 2016 | MR01 | Registration of charge 080102350006, created on 5 August 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from , Suite T105 Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX to 97B Fulham Palace Road London W6 8JA on 6 July 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | MR01 | Registration of charge 080102350005, created on 3 November 2015 | |
15 Oct 2015 | MR01 | Registration of charge 080102350004, created on 14 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
17 Mar 2015 | AD01 | Registered office address changed from , 98 Edith Grove, London, SW10 0NH to 97B Fulham Palace Road London W6 8JA on 17 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
17 Oct 2014 | TM01 | Termination of appointment of Mina Tafik Rofail as a director on 30 September 2014 | |
23 Sep 2014 | MR01 | Registration of charge 080102350003, created on 12 September 2014 |