Advanced company searchLink opens in new window

LDC PROJECTS LTD

Company number 09277398

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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