- Company Overview for LDN MACHINES LIMITED (13189531)
- Filing history for LDN MACHINES LIMITED (13189531)
- People for LDN MACHINES LIMITED (13189531)
- More for LDN MACHINES LIMITED (13189531)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
08 Jan 2024 | AD01 | Registered office address changed from Suite 8, Kendrew House 7 - 9 Kendrew Street Darlington DL3 6JR England to Office 4719 58 Peregrine Road Ilford IG6 3SZ on 8 January 2024 | |
01 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Feb 2023 | CERTNM |
Company name changed LOCKDOWN21 LTD\certificate issued on 16/02/23
|
|
15 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
15 Feb 2023 | PSC01 | Notification of Dany Hokayem as a person with significant control on 2 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Dany Hokayem as a director on 2 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Jamie Gordon as a director on 2 February 2023 | |
15 Feb 2023 | PSC07 | Cessation of Jamie Gordon as a person with significant control on 2 February 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
05 Jun 2022 | PSC04 | Change of details for Mr Jamie Gordon as a person with significant control on 1 June 2022 | |
05 Jun 2022 | CH01 | Director's details changed for Mr Jamie Gordon on 1 June 2022 | |
05 Jun 2022 | TM02 | Termination of appointment of Jamie Gordon as a secretary on 1 June 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 28a High Street Stockton-on-Tees TS18 1SF England to Suite 8, Kendrew House 7 - 9 Kendrew Street Darlington DL3 6JR on 14 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
10 Feb 2021 | AD01 | Registered office address changed from 6 Victory Gardens Stillington Stockton-on-Tees Cleveland TS21 1FN United Kingdom to 28a High Street Stockton-on-Tees TS18 1SF on 10 February 2021 | |
09 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-09
|