Advanced company searchLink opens in new window

LD8A LTD

Company number 11983034

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)
22 Jul 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
30 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Jul 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
18 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
29 Sep 2021 SH02 Sub-division of shares on 8 May 2021
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 6 May 2021
27 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2019
  • GBP 100
25 Sep 2021 CS01 06/05/21 Statement of Capital gbp 133
25 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 133
24 Sep 2021 PSC01 Notification of Robert Martin Squire as a person with significant control on 7 May 2019
24 Sep 2021 PSC01 Notification of John David Callaghan as a person with significant control on 7 May 2019
24 Sep 2021 AP01 Appointment of Mr Robert Martin Squire as a director on 7 May 2019
24 Sep 2021 AP01 Appointment of Mr John David Callaghan as a director on 7 May 2019
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 Aug 2020 AD01 Registered office address changed from 46 Margaret Grove Harborne Birmingham West Midlands B17 9JL United Kingdom to Adler Shine Llp Aston House, Cornwall Avenue London Greater London N3 1LF on 11 August 2020
16 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 27/09/21
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2021
07 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-07
  • GBP 1