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)
02 May 2023 PSC07 Cessation of Dumitru Jean Lemnaru as a person with significant control on 2 May 2023
08 Apr 2023 PSC01 Notification of Dumitru Jean Lemnaru as a person with significant control on 4 April 2023
08 Apr 2023 AP01 Appointment of Mr Dumitru Jean Lemnaru as a director on 4 April 2023
08 Apr 2023 TM01 Termination of appointment of Adam Makhdoom as a director on 8 April 2023
08 Apr 2023 PSC07 Cessation of Adam Makhdoom as a person with significant control on 4 April 2023
14 Mar 2023 PSC01 Notification of Adam Makhdoom as a person with significant control on 2 November 2022
14 Mar 2023 AP01 Appointment of Mr Adam Makhdoom as a director on 6 November 2022
14 Mar 2023 TM01 Termination of appointment of Christopher Wayne Peers as a director on 9 March 2023
14 Mar 2023 PSC07 Cessation of Christopher Wayne Peers as a person with significant control on 9 March 2023
25 Feb 2023 TM01 Termination of appointment of Lee David Miller as a director on 23 February 2023
25 Feb 2023 PSC01 Notification of Christopher Wayne Peers as a person with significant control on 4 December 2022
25 Feb 2023 PSC07 Cessation of Lee David Miller as a person with significant control on 11 February 2023
25 Feb 2023 AP01 Appointment of Mr Christopher Wayne Peers as a director on 4 December 2022
18 Dec 2022 AD01 Registered office address changed from 17 Skeaping Close Newmarket CB8 0GP England to 51 Rous Road Rous Road Newmarket CB8 8DH on 18 December 2022
15 Sep 2022 AD01 Registered office address changed from 17 Noel Murless Drive Newmarket CB8 0DS England to 17 Skeaping Close Newmarket CB8 0GP on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from 6 West Fen Road Ely CB6 1AL England to 17 Noel Murless Drive Newmarket CB8 0DS on 15 September 2022
15 Feb 2022 AD01 Registered office address changed from 18 Long Chaulden Hemel Hempstead HP1 2HT England to 6 West Fen Road Ely CB6 1AL on 15 February 2022
04 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-04
  • GBP 1