Download leads from Nexok and grow your business. Find out more

LDA Communications Limited

Documents

Total Documents139
Total Pages593

Filing History

13 December 2023Micro company accounts made up to 31 March 2023
6 October 2023Confirmation statement made on 22 September 2023 with no updates
20 December 2022Micro company accounts made up to 31 March 2022
28 September 2022Confirmation statement made on 22 September 2022 with no updates
22 December 2021Micro company accounts made up to 31 March 2021
22 September 2021Appointment of Mr James Denning as a director on 21 September 2021
22 September 2021Confirmation statement made on 22 September 2021 with updates
22 September 2021Change of details for Ms Lisa Melanie Denning as a person with significant control on 21 September 2021
22 September 2021Notification of James Denning as a person with significant control on 21 September 2021
16 February 2021Director's details changed for Ms Lisa Melanie Denning on 16 February 2021
16 February 2021Secretary's details changed for Lisa Denning on 16 February 2021
16 February 2021Change of details for Ms Lisa Melanie Denning as a person with significant control on 16 February 2021
16 February 2021Confirmation statement made on 11 January 2021 with no updates
2 February 2021Registered office address changed from Harris & Company (Ca) Limited 4-6 Canfield Place London NW6 3BT to Unit F Whiteacres Whetstone Leicester LE8 6ZG on 2 February 2021
23 December 2020Total exemption full accounts made up to 31 March 2020
10 February 2020Confirmation statement made on 11 January 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
11 February 2019Confirmation statement made on 11 January 2019 with updates
20 December 2018Total exemption full accounts made up to 31 March 2018
7 February 2018Confirmation statement made on 11 January 2018 with updates
20 November 2017Total exemption full accounts made up to 31 March 2017
20 November 2017Total exemption full accounts made up to 31 March 2017
30 January 2017Confirmation statement made on 11 January 2017 with updates
30 January 2017Confirmation statement made on 11 January 2017 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
30 January 2015Total exemption small company accounts made up to 31 March 2014
30 January 2015Total exemption small company accounts made up to 31 March 2014
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
13 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
13 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
7 January 2014Registered office address changed from Building 6 30 Friern Park London N12 9DA England on 7 January 2014
7 January 2014Registered office address changed from Building 6 30 Friern Park London N12 9DA England on 7 January 2014
7 January 2014Registered office address changed from Building 6 30 Friern Park London N12 9DA England on 7 January 2014
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders
25 March 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 25 March 2013
25 March 2013Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 25 March 2013
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders
9 January 2013Total exemption small company accounts made up to 31 March 2012
9 January 2013Total exemption small company accounts made up to 31 March 2012
20 April 2012Annual return made up to 11 January 2012 with a full list of shareholders
20 April 2012Annual return made up to 11 January 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
11 May 2011Compulsory strike-off action has been discontinued
11 May 2011Compulsory strike-off action has been discontinued
10 May 2011Annual return made up to 11 January 2011 with a full list of shareholders
10 May 2011Annual return made up to 11 January 2011 with a full list of shareholders
10 May 2011First Gazette notice for compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
10 March 2011Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH on 10 March 2011
10 March 2011Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH on 10 March 2011
27 January 2011Total exemption small company accounts made up to 31 March 2010
27 January 2011Total exemption small company accounts made up to 31 March 2010
20 September 2010Termination of appointment of Simeon Glatman as a secretary
20 September 2010Appointment of Lisa Denning as a secretary
20 September 2010Termination of appointment of Simeon Glatman as a secretary
20 September 2010Termination of appointment of Simeon Glatman as a director
20 September 2010Termination of appointment of Simeon Glatman as a director
20 September 2010Appointment of Lisa Denning as a secretary
4 February 2010Director's details changed for Simeon David Glatman on 1 October 2009
4 February 2010Director's details changed for Simeon David Glatman on 1 October 2009
4 February 2010Director's details changed for Lisa Denning on 1 October 2009
4 February 2010Director's details changed for Lisa Denning on 1 October 2009
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
4 February 2010Director's details changed for Lisa Denning on 1 October 2009
4 February 2010Director's details changed for Simeon David Glatman on 1 October 2009
14 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2009Total exemption small company accounts made up to 31 March 2008
15 January 2009Total exemption small company accounts made up to 31 March 2008
14 January 2009Return made up to 11/01/09; full list of members
14 January 2009Return made up to 11/01/09; full list of members
25 January 2008Total exemption small company accounts made up to 31 March 2007
25 January 2008Return made up to 11/01/08; full list of members
25 January 2008Return made up to 11/01/08; full list of members
25 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2007Return made up to 11/01/07; full list of members
24 January 2007Return made up to 11/01/07; full list of members
24 November 2006Total exemption small company accounts made up to 31 March 2006
24 November 2006Total exemption small company accounts made up to 31 March 2006
24 January 2006Return made up to 11/01/06; full list of members
24 January 2006Return made up to 11/01/06; full list of members
16 January 2006Total exemption small company accounts made up to 31 March 2005
16 January 2006Total exemption small company accounts made up to 31 March 2005
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2005Nc inc already adjusted 24/03/05
7 April 2005Ad 26/03/05--------- £ si 2@1=2 £ ic 2/4
7 April 2005Nc inc already adjusted 24/03/05
7 April 2005Ad 26/03/05--------- £ si 2@1=2 £ ic 2/4
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2005Resolutions
  • RES13 ‐ Art 5 of aa not apply 26/03/05
7 April 2005Resolutions
  • RES13 ‐ Art 5 of aa not apply 26/03/05
17 March 2005Registered office changed on 17/03/05 from: 52 wise lane london NW7 2RG
17 March 2005Registered office changed on 17/03/05 from: 52 wise lane london NW7 2RG
8 February 2005Return made up to 11/01/05; full list of members
8 February 2005Return made up to 11/01/05; full list of members
2 February 2005Total exemption small company accounts made up to 31 March 2004
2 February 2005Total exemption small company accounts made up to 31 March 2004
26 January 2004Total exemption small company accounts made up to 31 March 2003
26 January 2004Total exemption small company accounts made up to 31 March 2003
23 January 2004Return made up to 11/01/04; full list of members
23 January 2004Return made up to 11/01/04; full list of members
3 February 2003Total exemption small company accounts made up to 31 March 2002
3 February 2003Total exemption small company accounts made up to 31 March 2002
23 January 2003Return made up to 11/01/03; full list of members
23 January 2003Return made up to 11/01/03; full list of members
15 January 2002Return made up to 11/01/02; full list of members
15 January 2002Return made up to 11/01/02; full list of members
14 December 2001Total exemption small company accounts made up to 31 March 2001
14 December 2001Total exemption small company accounts made up to 31 March 2001
18 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 December 2000Accounts for a small company made up to 31 March 2000
14 December 2000Accounts for a small company made up to 31 March 2000
22 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 April 1999Accounting reference date extended from 31/01/00 to 31/03/00
1 April 1999Accounting reference date extended from 31/01/00 to 31/03/00
18 February 1999Secretary resigned
18 February 1999New secretary appointed;new director appointed
18 February 1999Secretary resigned
18 February 1999Director resigned
18 February 1999Director resigned
18 February 1999Registered office changed on 18/02/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
18 February 1999Registered office changed on 18/02/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
18 February 1999New secretary appointed;new director appointed
18 February 1999New director appointed
18 February 1999New director appointed
22 January 1999Incorporation
22 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing