Advanced company searchLink opens in new window

LDN MACHINES LIMITED

Company number 13189531

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)
15 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Jan 2024 AD01 Registered office address changed from Suite 8, Kendrew House 7 - 9 Kendrew Street Darlington DL3 6JR England to Office 4719 58 Peregrine Road Ilford IG6 3SZ on 8 January 2024
01 Dec 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CERTNM Company name changed LOCKDOWN21 LTD\certificate issued on 16/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
15 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
15 Feb 2023 PSC01 Notification of Dany Hokayem as a person with significant control on 2 February 2023
15 Feb 2023 AP01 Appointment of Mr Dany Hokayem as a director on 2 February 2023
15 Feb 2023 TM01 Termination of appointment of Jamie Gordon as a director on 2 February 2023
15 Feb 2023 PSC07 Cessation of Jamie Gordon as a person with significant control on 2 February 2023
31 Dec 2022 AA Micro company accounts made up to 28 February 2022
05 Jun 2022 PSC04 Change of details for Mr Jamie Gordon as a person with significant control on 1 June 2022
05 Jun 2022 CH01 Director's details changed for Mr Jamie Gordon on 1 June 2022
05 Jun 2022 TM02 Termination of appointment of Jamie Gordon as a secretary on 1 June 2022
14 Mar 2022 AD01 Registered office address changed from 28a High Street Stockton-on-Tees TS18 1SF England to Suite 8, Kendrew House 7 - 9 Kendrew Street Darlington DL3 6JR on 14 March 2022
10 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with updates
10 Feb 2021 AD01 Registered office address changed from 6 Victory Gardens Stillington Stockton-on-Tees Cleveland TS21 1FN United Kingdom to 28a High Street Stockton-on-Tees TS18 1SF on 10 February 2021
09 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-09
  • GBP 100