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)
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 October 2015
  • GBP 1,119
07 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,019
07 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 953
07 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 953
07 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,019
07 May 2015 AP01 Appointment of Mr Stuart Owens as a director
07 May 2015 CH01 Director's details changed for Ms Jane Lucy on 12 December 2014
07 May 2015 AP01 Appointment of Mr Stuart Gary Owens as a director on 3 April 2015
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 807
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 807
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 793
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 821
24 Jul 2014 AD01 Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 69 Wilson Street London EC2A 2BB on 24 July 2014
29 May 2014 CERTNM Company name changed databarta LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
12 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 779
11 May 2014 CH01 Director's details changed for Jane Lucy on 11 May 2014
07 May 2014 AD01 Registered office address changed from 10/10 King Edward's Road London E9 7RF England on 7 May 2014
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 779.00
23 Apr 2014 SH08 Change of share class name or designation
23 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2013 CERTNM Company name changed app & e LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
21 May 2013 AD01 Registered office address changed from 58B Elizabeth Avenue London N1 3BH United Kingdom on 21 May 2013