- Company Overview for L & D SERVICES UK LIMITED (06292357)
- Filing history for L & D SERVICES UK LIMITED (06292357)
- People for L & D SERVICES UK LIMITED (06292357)
- Charges for L & D SERVICES UK LIMITED (06292357)
- More for L & D SERVICES UK LIMITED (06292357)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | AD01 | Registered office address changed from 10-12 the Jubilee Centre 10-12 Lombard Road London SW19 3TZ United Kingdom to The Jubilee Centre Unit K, 10-12 Lombard Road London SW19 3TZ on 29 November 2021 | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ to 10-12 the Jubilee Centre 10-12 Lombard Road London SW19 3TZ on 18 January 2019 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Liviu Leuca as a person with significant control on 6 April 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|