- Company Overview for LDC PROJECTS LTD (09277398)
- Filing history for LDC PROJECTS LTD (09277398)
- People for LDC PROJECTS LTD (09277398)
- Registers for LDC PROJECTS LTD (09277398)
- More for LDC PROJECTS LTD (09277398)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Mar 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
16 Mar 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
16 Mar 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
16 Mar 2023 | EW01RSS | Directors' register information at 16 March 2023 on withdrawal from the public register | |
16 Mar 2023 | EW01 | Withdrawal of the directors' register information from the public register | |
15 Nov 2022 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
14 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
10 Feb 2021 | SH08 | Change of share class name or designation | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2021 | AD01 | Registered office address changed from 100 Colonel Stephens Way Tenterden Kent TN30 6EX to 100 Colonel Stephens Way Tenterden Kent TN30 6EZ on 28 January 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mr Luke Michael Daniels-Curtis as a person with significant control on 31 October 2019 | |
28 Jan 2021 | PSC04 | Change of details for Mrs Katie Daniels-Curtis as a person with significant control on 31 October 2019 | |
18 Jan 2021 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
14 Nov 2019 | AD01 | Registered office address changed from PO Box 4385 09277398: Companies House Default Address Cardiff CF14 8LH to 100 Colonel Stephens Way Tenterden Kent TN30 6EX on 14 November 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Apr 2019 | EH01 | Elect to keep the directors' register information on the public register | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|