Advanced company searchLink opens in new window

LDM INDUSTRIES LTD

Company number 13895257

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 Jan 2025 PSC07 Cessation of Kevin Roy Lord as a person with significant control on 11 December 2024
05 Jan 2025 AP01 Appointment of Mr Imran Mohammed Khan as a director on 3 January 2025
05 Jan 2025 TM01 Termination of appointment of Kevin Roy Lord as a director on 12 October 2024
05 Jan 2025 AD01 Registered office address changed from 7 Moses Street Middlesbrough TS3 6NA England to 5 Church Road Gaydon Warwick CV35 0ET on 5 January 2025
14 Aug 2024 AD01 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 7 Moses Street Middlesbrough TS3 6NA on 14 August 2024
01 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with updates
01 Mar 2024 AD01 Registered office address changed from 14 Albion Court Luton LU2 0DH England to 51 Rous Road Newmarket CB8 8DH on 1 March 2024
01 Mar 2024 AP01 Appointment of Mr Kevin Roy Lord as a director on 10 November 2023
01 Mar 2024 PSC01 Notification of Kevin Roy Lord as a person with significant control on 20 November 2023
01 Mar 2024 TM01 Termination of appointment of Praveenpal Hendripal as a director on 10 December 2023
01 Mar 2024 PSC07 Cessation of Praveenpal Hendripal as a person with significant control on 10 December 2023
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2024 AA Micro company accounts made up to 28 February 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2023 CS01 Confirmation statement made on 3 February 2023 with updates
17 Jun 2023 PSC01 Notification of Praveenpal Hendripal as a person with significant control on 24 May 2023
17 Jun 2023 AP01 Appointment of Mr Praveenpal Hendripal as a director on 15 May 2023
17 Jun 2023 PSC07 Cessation of Mohammed Younus Raja as a person with significant control on 29 May 2023
17 Jun 2023 TM01 Termination of appointment of Mohammed Younus Raja as a director on 29 May 2023
17 Jun 2023 AD01 Registered office address changed from 51 Rous Road Rous Road Newmarket CB8 8DH England to 14 Albion Court Luton LU2 0DH on 17 June 2023
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 PSC01 Notification of Mohammed Younus Raja as a person with significant control on 2 February 2023
02 May 2023 AP01 Appointment of Mr Mohammed Younus Raja as a director on 6 January 2023
02 May 2023 TM01 Termination of appointment of Dumitru Jean Lemnaru as a director on 2 May 2023