- Company Overview for LDR REALISATIONS 2019 LIMITED (08489878)
- Filing history for LDR REALISATIONS 2019 LIMITED (08489878)
- People for LDR REALISATIONS 2019 LIMITED (08489878)
- Insolvency for LDR REALISATIONS 2019 LIMITED (08489878)
- More for LDR REALISATIONS 2019 LIMITED (08489878)
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) |
---|---|---|---|
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | MA | Memorandum and Articles of Association | |
25 Nov 2016 | SH02 | Sub-division of shares on 24 October 2016 | |
25 Nov 2016 | SH02 | Sub-division of shares on 24 October 2016 | |
25 Nov 2016 | SH02 | Sub-division of shares on 24 October 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 | |
17 Nov 2016 | AP01 | Appointment of Joseph Magion as a director on 24 October 2016 | |
17 Nov 2016 | SH08 | Change of share class name or designation | |
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 24 October 2016
|
|
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 24 October 2016
|
|
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 24 October 2016
|
|
26 Oct 2016 | AP03 | Appointment of Ms Jane Lucy as a secretary on 24 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Joseph Bernard Mangion as a director on 24 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 | |
25 Oct 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP on 25 October 2016 | |
09 Oct 2016 | CH01 | Director's details changed for Ms Jane Lucy on 9 October 2016 | |
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
09 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
20 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 24 October 2015
|