- Company Overview for LDMH PARTNERS LTD (14386518)
- Filing history for LDMH PARTNERS LTD (14386518)
- People for LDMH PARTNERS LTD (14386518)
- More for LDMH PARTNERS LTD (14386518)
| 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) |
|---|---|---|---|
| 21 Nov 2025 | CH01 | Director's details changed for Mr. Nils Hoppe on 19 November 2025 | |
| 21 Nov 2025 | AD01 | Registered office address changed from Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN England to 30 Yorkersgate Malton YO17 7AW on 21 November 2025 | |
| 29 Sep 2025 | CS01 | Confirmation statement made on 28 September 2025 with no updates | |
| 30 Aug 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Aug 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 26 Aug 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Apr 2025 | CH01 | Director's details changed for Mr. James Lawford Davies on 31 March 2025 | |
| 02 Apr 2025 | PSC04 | Change of details for Mr. James Lawford Davies as a person with significant control on 31 March 2025 | |
| 02 Apr 2025 | AD01 | Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ United Kingdom to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2 April 2025 | |
| 02 Apr 2025 | CH01 | Director's details changed for Mr. Nils Hoppe on 31 March 2025 | |
| 02 Apr 2025 | PSC04 | Change of details for Mr. Nils Hoppe as a person with significant control on 31 March 2025 | |
| 02 Apr 2025 | PSC04 | Change of details for Dr Eric Mark Meslin as a person with significant control on 31 March 2025 | |
| 30 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
| 30 Oct 2024 | PSC01 | Notification of Eric Mark Meslin as a person with significant control on 1 April 2024 | |
| 30 Oct 2024 | PSC04 | Change of details for Mr. James Lawford Davies as a person with significant control on 1 April 2024 | |
| 30 Oct 2024 | PSC04 | Change of details for Mr. Nils Hoppe as a person with significant control on 1 April 2024 | |
| 13 Apr 2024 | CERTNM |
Company name changed lawford davies & co LTD\certificate issued on 13/04/24
|
|
| 09 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 April 2024
|
|
| 09 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 April 2024
|
|
| 03 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 16 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
| 29 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-29
|