LDPS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 10066273 |
Category | Private Limited Company |
Incorporated | 16 Mar 2016 |
Age | 8 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 18 days |
SUMMARY
LDPS CONSULTING LIMITED is an dissolved private limited company with number 10066273. It was incorporated 8 years, 2 months, 17 days ago, on 16 March 2016 and it was dissolved 2 years, 8 months, 18 days ago, on 14 September 2021. The company address is 71 Sutton Court 71 Sutton Court, London, W4 3JF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cameron Macdonald Smith
Change date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
Change date: 2018-04-09
New address: 71 Sutton Court Fauconberg Road London W4 3JF
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cameron Macdonald Smith
Change date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
New address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ
Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
Change date: 2017-10-16
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Some Companies
AGILE DEVELOPMENT SOLUTIONS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11754765 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSSE HOUSE,MORETON-IN-MARSH,GL56 0LH
Number: | 02941714 |
Status: | ACTIVE |
Category: | Private Limited Company |
510-SWDO,EDINBURGH,EH10 4RZ
Number: | SC333097 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10487800 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 NUTHURST ROAD,BIRMINGHAM,B31 4TG
Number: | 05484406 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WEST STREET,DUNSTABLE,LU6 1TA
Number: | 08825116 |
Status: | ACTIVE |
Category: | Private Limited Company |