LDN GLOBAL GROUP LTD

20 St. Andrew Street, London, EC4A 3AG
StatusLIQUIDATION
Company No.08726706
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

LDN GLOBAL GROUP LTD is an liquidation private limited company with number 08726706. It was incorporated 10 years, 8 months, 5 days ago, on 10 October 2013. The company address is 20 St. Andrew Street, London, EC4A 3AG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2024

Action Date: 26 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

New address: 20 st. Andrew Street London EC4A 3AG

Old address: High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2023-10-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2023

Action Date: 26 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-26

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Feb 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 52 Old Castle Street Spitalfields London E1 7AJ England

New address: High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2022-02-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

Old address: 77-79 Station Road Chingford London E4 7BU England

New address: 52 Old Castle Street Spitalfields London E1 7AJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2020

Action Date: 18 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087267060001

Charge creation date: 2020-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: 77-79 Station Road Chingford London E4 7BU

Old address: 110 Station Road Chingford London E4 6AB

Change date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward Gay

Change date: 2014-03-01

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A.B.C. ADVERTISING PARTNERS LIMITED

THE OLD BAKEHOUSE,BANBURY,OX15 5EN

Number:01353518
Status:ACTIVE
Category:Private Limited Company

DEFINE DIGITAL LTD

6 THE MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ

Number:10671700
Status:ACTIVE
Category:Private Limited Company

MP SAMUELS LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:09127198
Status:ACTIVE
Category:Private Limited Company

PENNINGTON GREEN LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:06875094
Status:ACTIVE
Category:Private Limited Company

SATISFACTION LIMITED

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08143500
Status:ACTIVE
Category:Private Limited Company

THE E-ASSESSMENT MANAGEMENT COMPANY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11294039
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