LD AUTOVOGUE LTD

C/O Adepta Ltd Hill Farm, Kirby Road C/O Adepta Ltd Hill Farm, Kirby Road, Norwich, NR14 7DU, England
StatusACTIVE
Company No.10121156
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 2 months
JurisdictionEngland Wales

SUMMARY

LD AUTOVOGUE LTD is an active private limited company with number 10121156. It was incorporated 8 years, 2 months ago, on 13 April 2016. The company address is C/O Adepta Ltd Hill Farm, Kirby Road C/O Adepta Ltd Hill Farm, Kirby Road, Norwich, NR14 7DU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

New address: C/O Adepta Ltd Hill Farm, Kirby Road Kirby Bedon Norwich NR14 7DU

Old address: Unit3, C/O Adepta Limited, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Johnson

Change date: 2021-03-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Johnson

Change date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaitlin Louise Fox

Termination date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Johnson

Change date: 2020-11-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Johnson

Change date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-11

Old address: Unit 3 C/O Adepta Limited Kirby Road Kirby Bedon Norwich NR14 7DU England

New address: Unit3, C/O Adepta Limited, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-11

Old address: C/O Adepta Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE England

New address: Unit 3 C/O Adepta Limited Kirby Road Kirby Bedon Norwich NR14 7DU

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Justin Scott Dawson

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

New address: C/O Adepta Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE

Old address: C/O Adeota Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE England

Change date: 2017-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Scott Dawson

Cessation date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kaitlin Louise Fox

Appointment date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-13

Psc name: Lee Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James George Desira

Termination date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Lee Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

New address: C/O Adeota Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE

Old address: C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Mr James George Desira

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Jean Desira

Termination date: 2016-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE

Old address: 44 Wenman Court Chapel Break Norwich England NR5 9LP England

Change date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mrs Kathryn Jean Desira

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James George Desira

Termination date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Mr James George Desira

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Johnson

Termination date: 2016-05-05

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Johnston

Change date: 2016-04-29

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKVELOCITY LIMITED

FIRST FLOOR DORNA HOUSE TWO,WEST END,GU24 9PW

Number:04656394
Status:ACTIVE
Category:Private Limited Company

DJK ANALYSIS LTD

18 MONTAGU TERRACE,EDINBURGH,EH3 5QR

Number:SC603679
Status:ACTIVE
Category:Private Limited Company

EXCUDIT LIMITED

36 LOXHAM ROAD,LONDON,E4 8SE

Number:03283640
Status:ACTIVE
Category:Private Limited Company

INVENDIO LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05935125
Status:ACTIVE
Category:Private Limited Company

NUCLEUS INTEGRATED SOLUTIONS LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:07661365
Status:ACTIVE
Category:Private Limited Company
Number:04192537
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