Advanced company searchLink opens in new window

LDN CAPITAL LTD

Company number 08813897

Filter by category

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)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 WU15 Notice of final account prior to dissolution
21 Dec 2022 WU07 Progress report in a winding up by the court
28 Mar 2022 AD01 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 28 March 2022
14 Jan 2022 WU07 Progress report in a winding up by the court
09 Dec 2020 WU07 Progress report in a winding up by the court
15 Jan 2020 WU07 Progress report in a winding up by the court
13 May 2019 PSC01 Notification of Hao Shi as a person with significant control on 7 April 2016
13 May 2019 CH04 Secretary's details changed for Auria@Wimpole Street Ltd on 13 May 2019
13 May 2019 CH01 Director's details changed for Mr Hao Shi on 13 May 2019
23 Jan 2019 WU07 Progress report in a winding up by the court
22 Jan 2018 WU07 Progress report in a winding up by the court
15 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
06 Jan 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 35 Ludgate Hill Birmingham West Midlands B3 1EH on 6 January 2017
20 Dec 2016 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 35 Ludgate Hill Birmingham West Midlands B3 1EH on 20 December 2016
15 Dec 2016 4.31 Appointment of a liquidator
19 Oct 2016 COCOMP Order of court to wind up
21 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 December 2015
18 Mar 2016 TM01 Termination of appointment of Nathan Daniel Bertrand as a director on 31 December 2015
23 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 475
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016
27 Nov 2015 TM01 Termination of appointment of Graham Deepak Dutt as a director on 10 October 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 TM01 Termination of appointment of Louis Bell as a director on 13 August 2015
05 May 2015 SH03 Purchase of own shares.
21 Apr 2015 AP01 Appointment of Mr Hao Shi as a director on 1 January 2015