Advanced company searchLink opens in new window

LDMH PARTNERS LTD

Company number 14386518

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 6
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 6
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
  • GBP 4