L.D.R.M. FINANCIAL MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07646966 |
Category | Private Limited Company |
Incorporated | 25 May 2011 |
Age | 13 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 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
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
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
Dissolution voluntary strike off suspended
Date: 15 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
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
Dissolution application strike off company
Date: 01 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 15 Oct 2019
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-01
Capital : 104 GBP
Documents
Capital allotment shares
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-01
Capital : 104 GBP
Documents
Capital allotment shares
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2019-08-01
Documents
Capital allotment shares
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2019-08-01
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
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
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
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
Capital allotment shares
Date: 06 Apr 2016
Action Date: 26 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-26
Capital : 100 GBP
Documents
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
Resolution
Date: 14 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 14 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Harvey Gold
Documents
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
Change of name notice
Date: 16 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Some Companies
90 TOWN STREET,RETFORD,DN22 8RX
Number: | 08457652 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A CHURCH ROAD,LONG HANBOROUGH,OX29 8JF
Number: | 10649977 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOVELLY COURT (WEST DRAYTON) MANAGEMENT COMPANY LIMITED
GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE
Number: | 09320874 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD SCHOOL MARYCULTER EAST,ABERDEEN,AB12 5YT
Number: | SC542164 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ELY STREET,STRATFORD-UPON-AVON,CV37 6LN
Number: | 10917245 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TWISLETON COURT,DARTFORD,DA1 2EN
Number: | 08015302 |
Status: | ACTIVE |
Category: | Private Limited Company |