Advanced company searchLink opens in new window

LDM CONTRACTS LIMITED

Company number 10950024

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
17 Oct 2018 PSC01 Notification of Luke David Mitchell as a person with significant control on 17 October 2018
17 Oct 2018 AP01 Appointment of Mr Luke David Mitchell as a director on 17 October 2018
17 Oct 2018 TM01 Termination of appointment of Danielle Lucy Taylor as a director on 17 October 2018
17 Oct 2018 PSC07 Cessation of Danielle Lucy Taylor as a person with significant control on 17 October 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
26 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
10 Sep 2018 PSC07 Cessation of Luke David Mitchell as a person with significant control on 10 September 2018
10 Sep 2018 PSC01 Notification of Danielle Lucy Taylor as a person with significant control on 10 September 2018
10 Sep 2018 AP01 Appointment of Mrs Danielle Lucy Taylor as a director on 10 September 2018
10 Sep 2018 TM01 Termination of appointment of Luke David Mitchell as a director on 10 September 2018
07 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
27 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
21 Feb 2018 PSC01 Notification of Luke David Mitchell as a person with significant control on 21 February 2018
21 Feb 2018 PSC07 Cessation of Melanie Jane Miller as a person with significant control on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Melanie Jane Miller as a director on 21 February 2018
21 Feb 2018 AP01 Appointment of Mr Luke David Mitchell as a director on 21 February 2018
07 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-07
  • GBP 10