Advanced company searchLink opens in new window

LDR REALISATIONS 2019 LIMITED

Company number 08489878

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)
20 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 24/10/2016
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
  • GBP 1,170
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 1,167
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,367.442
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,353.538
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 1,181.123
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
  • GBP 1,147
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,139
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1,131
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,119
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
  • GBP 1,119