Advanced company searchLink opens in new window

LDE FINANCIAL BROKERS LIMITED

Company number 12296233

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CH01 Director's details changed for Mr Wesley Melvin Gibbons on 3 July 2021
06 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2023 CS01 Confirmation statement made on 17 May 2022 with updates
05 Jan 2023 AD01 Registered office address changed from 3 st. Gregorys Close, Farnworth, Bolton, England, 3 st. Gregorys Close Farnworth Bolton BL4 9PG England to 74 Brookhouse Avenue Eccles Manchester M30 7PA on 5 January 2023
05 Jan 2023 TM01 Termination of appointment of Sean Christian Martin as a director on 17 May 2021
05 Jan 2023 AP01 Appointment of Mr Wesley Melvin Gibbons as a director on 3 July 2021
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 AD01 Registered office address changed from 35 Milford Street Salford M6 5QG England to 3 st. Gregorys Close, Farnworth, Bolton, England, 3 st. Gregorys Close Farnworth Bolton BL4 9PG on 8 December 2022
08 Dec 2022 TM01 Termination of appointment of Eamon Anthony Kenny as a director on 17 May 2021
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2022 AP01 Appointment of Mr Sean Christian Martin as a director on 17 May 2021
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 TM01 Termination of appointment of Leslie Pierpoint as a director on 3 July 2021
03 Jul 2021 AD01 Registered office address changed from 15 Brookburn Road Manchester M21 8FF to 35 Milford Street Salford M6 5QG on 3 July 2021
20 May 2021 TM01 Termination of appointment of David Alan Storrar as a director on 17 May 2021
20 May 2021 PSC08 Notification of a person with significant control statement
18 May 2021 AP01 Appointment of Mr David Alan Storrar as a director on 17 May 2021
17 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
17 May 2021 PSC07 Cessation of Leslie Pierpoint as a person with significant control on 17 May 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 May 2021 AP01 Appointment of Mr Eamon Anthony Kenny as a director on 17 May 2021
27 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates