Advanced company searchLink opens in new window

LDF GROUP HOLDCO LIMITED

Company number 08736995

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)
25 Jan 2016 CH01 Director's details changed for Alan Warren Ross on 17 November 2015
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 1,363.42
12 Dec 2015 AP01 Appointment of Alan Warren Ross as a director on 17 November 2015
10 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,350.41
19 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
01 Apr 2015 AA Group of companies' accounts made up to 31 December 2013
05 Mar 2015 AA01 Current accounting period shortened from 31 December 2014 to 31 December 2013
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,350.41
19 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,086.72

Statement of capital on 2014-11-12
  • GBP 1,086.72
20 Feb 2014 CERTNM Company name changed marble holdco LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
10 Feb 2014 CONNOT Change of name notice
28 Jan 2014 AD01 Registered office address changed from One Connaught Place London W2 2ET United Kingdom on 28 January 2014
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,086.72
20 Dec 2013 SH08 Change of share class name or designation
20 Dec 2013 SH02 Sub-division of shares on 29 November 2013
20 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 29/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2013 AP01 Appointment of Thomas Andrew Davies as a director
12 Dec 2013 AP01 Appointment of Christopher Heeley as a director
12 Dec 2013 AP01 Appointment of Katherine Jane Applewhite as a director
12 Dec 2013 AP01 Appointment of Peter Stuart Alderson as a director
12 Dec 2013 AP01 Appointment of Mr. Philip Michael Brereton as a director
17 Oct 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
17 Oct 2013 NEWINC Incorporation