Advanced company searchLink opens in new window

LDS HH LTD

Company number 12625698

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 PSC01 Notification of Mohammed Nadeem as a person with significant control on 1 December 2021
26 Apr 2022 AP01 Notice of removal of a director
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 AD01 Registered office address changed from 7 Greenfield Crescent Birmingham B15 3BE England to Unit 12 Fox & Goose Shopping Centre Hodgehill Birmingham B8 2EP on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Mohammed Naveed as a director on 1 December 2021
26 Apr 2022 PSC07 Cessation of Mohammed Naveed as a person with significant control on 1 December 2021
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from 36 Lichfield Street Walsall WS1 1TJ England to 7 Greenfield Crescent Birmingham B15 3BE on 11 January 2021
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 PSC01 Notification of Mohammed Naveed as a person with significant control on 3 July 2020
03 Jul 2020 PSC07 Cessation of N & N Group Ltd as a person with significant control on 3 July 2020
27 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-27
  • GBP 1