Advanced company searchLink opens in new window

LDG RE (LONDON) LTD.

Company number 03525586

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2015 DS01 Application to strike the company off the register
23 Jul 2015 SH19 Statement of capital on 23 July 2015
  • GBP 1
23 Jul 2015 CAP-SS Solvency Statement dated 24/06/15
23 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 May 2015 AP03 Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 800,000
13 Mar 2015 MR04 Satisfaction of charge 1 in full
03 Oct 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 800,000
08 Aug 2013 AA Full accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
11 Oct 2011 AP01 Appointment of Mr Brad Terry Irick as a director
10 Oct 2011 TM01 Termination of appointment of William Whamond as a director
27 Sep 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 RESOLUTIONS Resolutions
  • ELRES S252 ‐ S252 disp laying acc 21/06/2011
  • ELRES S366A ‐ S366A disp holding agm 21/06/2011
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr William Tobin Whamond on 14 March 2011
05 Oct 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
12 Mar 2010 CH03 Secretary's details changed for Mr Rowland Lloyd Hughes on 12 March 2010
20 Jan 2010 AP01 Appointment of Mr Randy Damian Rinicella as a director