L.D.R.M. FINANCIAL MANAGEMENT LIMITED

3 West Street, Leighton Buzzard, LU7 1DA, England
StatusDISSOLVED
Company No.07646966
CategoryPrivate Limited Company
Incorporated25 May 2011
Age13 years, 10 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 9 days

SUMMARY

L.D.R.M. FINANCIAL MANAGEMENT LIMITED is an dissolved private limited company with number 07646966. It was incorporated 13 years, 10 days ago, on 25 May 2011 and it was dissolved 1 year, 1 month, 9 days ago, on 25 April 2023. The company address is 3 West Street, Leighton Buzzard, LU7 1DA, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Orion Financial Management Limited

Change date: 2022-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Old address: Milton House Gateshouse Road Aylesbury Buckinghamshire HP19 8EA

Change date: 2022-03-04

New address: 3 West Street Leighton Buzzard LU7 1DA

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-02

Psc name: Lee Michael Speakman

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin David Shirley

Cessation date: 2019-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-02

Psc name: Matthew Peter Newman

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-02

Psc name: Orion Financial Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Golding

Cessation date: 2019-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-02

Psc name: Robert Harvey Gold

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin David Shirley

Termination date: 2019-10-02

Documents

View document PDF

Change of name notice

Date: 15 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2019-08-01

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Mr Robert Harvey Gold

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Harvey Gold

Change date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-26

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oakwood seddon smith wealth management LTD.\certificate issued on 08/03/16

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Lee Michael Speakman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Colin David Shirley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: David Golding

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Harvey Gold

Change date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Matthew Peter Newman

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Harvey Gold

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seddon smith wealth management LTD\certificate issued on 16/09/13

Documents

View document PDF

Change of name notice

Date: 16 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAROKI LIMITED

90 TOWN STREET,RETFORD,DN22 8RX

Number:08457652
Status:ACTIVE
Category:Private Limited Company

BOARD WITH WALKING LIMITED

74A CHURCH ROAD,LONG HANBOROUGH,OX29 8JF

Number:10649977
Status:ACTIVE
Category:Private Limited Company
Number:09320874
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAPADIS LTD

THE OLD SCHOOL MARYCULTER EAST,ABERDEEN,AB12 5YT

Number:SC542164
Status:ACTIVE
Category:Private Limited Company

M&K ENGINEERING SERVICES LTD

57 ELY STREET,STRATFORD-UPON-AVON,CV37 6LN

Number:10917245
Status:ACTIVE
Category:Private Limited Company

RECYCLEMEUK LTD

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:08015302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source