(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2022. New Address: Ldh (La Doria) Distribution Centre Eastern Gateway Sproughton Road Ipswich Suffolk IP1 5FF. Previous address: Ldh House Parsons Green St. Ives Cambridgeshire PE27 4AA
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
(CH03) On 16th January 2015 secretary's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH01) On 16th January 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AD01) Address change date: 22nd January 2015. New Address: Ldh House Parsons Green St. Ives Cambridgeshire PE27 4AA. Previous address: 519 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th July 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Manepineco 5 New Street Square London EC4A 3TW on 8th August 2013
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th June 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 26th June 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 26th June 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 26th June 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(15 pages)
|
(CH03) On 1st February 2010 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to 14th July 2009 with shareholders record
filed on: 14th, July 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 7th, January 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd September 2008 with shareholders record
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/04/2008 from 519 north gate alconbury airfield, alconbury huntingdon cambridgeshire PE28 4WX
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/07/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/07/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 19th, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 19th, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 19th, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 19th, July 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 19th, July 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 19th, July 2007
| resolution
|
|
(288b) On 18th July 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th July 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th July 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th July 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th July 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th July 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 16th July 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 16th July 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(38 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(38 pages)
|