Advanced company searchLink opens in new window

LDL MANAGEMENT LIMITED

Company number 08244576

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)
09 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 January 2019
02 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 21 January 2018
29 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
21 Apr 2016 4.68 Liquidators' statement of receipts and payments to 21 January 2016
11 Feb 2015 AD01 Registered office address changed from Canterbury House Hurst Drive Walton on the Hill Tadworth Surrey KT20 7QT to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 February 2015
10 Feb 2015 4.20 Statement of affairs with form 4.19
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-22
16 Jan 2015 TM01 Termination of appointment of Karen Jenner as a director on 15 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 October 2013
22 May 2014 AP01 Appointment of Mrs Karen Jenner as a director
03 Feb 2014 CERTNM Company name changed loopdeloop LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
21 Nov 2013 AD01 Registered office address changed from Hawthorn Cottage Crampshaw Lane Ashtead Surrey KT21 2UD on 21 November 2013
21 Nov 2013 CH01 Director's details changed for Mr Simon Philip Jenner on 8 November 2013
15 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
09 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted