LDMS LIMITED

Register to unlock more data on OkredoRegister

LDMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00094312

Incorporation date

24/07/1907

Size

Dormant

Contacts

Registered address

Registered address

9-13 Fenchurch Buildings, London EC3M 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1907)
dot icon13/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2009
First Gazette notice for voluntary strike-off
dot icon17/12/2009
Application to strike the company off the register
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/08/2009
Return made up to 17/07/09; full list of members
dot icon22/12/2008
Resolutions
dot icon16/12/2008
Secretary appointed r&q secretaries LIMITED
dot icon16/12/2008
Appointment Terminated Secretary jeremy watt
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 17/07/08; full list of members
dot icon06/08/2008
Location of debenture register
dot icon06/08/2008
Registered office changed on 06/08/2008 from 9-13 fenchurch building london EC3M 5HR
dot icon06/08/2008
Location of register of members
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 17/07/07; full list of members
dot icon07/08/2007
Location of debenture register
dot icon07/08/2007
Location of register of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: 9 fenchurch building london EC3M 5HR
dot icon12/12/2006
Auditor's resignation
dot icon11/12/2006
Certificate of change of name
dot icon30/11/2006
Secretary resigned;director resigned
dot icon30/11/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Registered office changed on 29/11/06 from: 140 fenchurch street london EC3M 6BL
dot icon27/11/2006
New secretary appointed
dot icon08/08/2006
Return made up to 17/07/06; full list of members
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Accounts made up to 2005-12-31
dot icon21/02/2006
Registered office changed on 21/02/06 from: 69-70 mark lane london EC3R 7HJ
dot icon12/08/2005
Return made up to 17/07/05; full list of members
dot icon27/05/2005
Accounts made up to 2004-12-31
dot icon27/07/2004
Return made up to 17/07/04; full list of members
dot icon22/06/2004
Accounts made up to 2003-12-31
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon21/11/2003
Certificate of change of name
dot icon30/07/2003
Return made up to 17/07/03; full list of members
dot icon30/07/2003
Secretary's particulars changed;director's particulars changed
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Director's particulars changed
dot icon02/10/2002
New director appointed
dot icon04/09/2002
Return made up to 17/07/02; full list of members
dot icon04/09/2002
Secretary's particulars changed
dot icon11/03/2002
Director resigned
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 17/07/01; full list of members
dot icon27/07/2000
Return made up to 17/07/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
New secretary appointed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon01/09/1999
Return made up to 17/07/99; full list of members
dot icon09/07/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Secretary resigned;director resigned
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
New director appointed
dot icon02/12/1998
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon02/12/1998
Court order
dot icon02/12/1998
Memorandum and Articles of Association
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Return made up to 17/07/98; no change of members
dot icon18/08/1998
Director resigned
dot icon24/06/1998
Registered office changed on 24/06/98 from: absalon house 5 billiter street london EC3M 2RB
dot icon16/09/1997
Return made up to 17/07/97; full list of members
dot icon16/09/1997
Director resigned
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
New director appointed
dot icon07/07/1997
New director appointed
dot icon29/11/1996
Ad 15/11/96--------- us$ si [email protected]=210 us$ ic 0/210
dot icon29/11/1996
Nc inc already adjusted 15/11/96
dot icon29/11/1996
Resolutions
dot icon29/11/1996
Resolutions
dot icon29/11/1996
Resolutions
dot icon26/11/1996
Auditor's resignation
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Return made up to 17/07/96; full list of members
dot icon04/08/1996
Director's particulars changed;director resigned
dot icon16/05/1996
New director appointed
dot icon07/12/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon02/10/1995
Director resigned
dot icon02/10/1995
New director appointed
dot icon01/08/1995
Return made up to 17/07/95; no change of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Director resigned;new director appointed
dot icon16/08/1994
Return made up to 17/07/94; full list of members
dot icon16/08/1994
Director resigned
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon26/02/1994
New director appointed
dot icon18/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 17/07/93; full list of members
dot icon19/08/1993
Director's particulars changed
dot icon16/03/1993
Director resigned
dot icon28/08/1992
Return made up to 17/07/92; no change of members
dot icon28/08/1992
Director's particulars changed
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Director resigned;new director appointed
dot icon27/11/1991
Director resigned;new director appointed
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Return made up to 01/08/91; no change of members
dot icon09/08/1991
Registered office changed on 09/08/91
dot icon09/08/1991
New director appointed
dot icon13/06/1991
Director resigned;new director appointed
dot icon13/06/1991
Director resigned;new director appointed
dot icon13/06/1991
Director resigned
dot icon13/06/1991
Director resigned
dot icon24/12/1990
Certificate of reduction of share premium
dot icon20/12/1990
Reduction of iss capital and minute (oc)
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Resolutions
dot icon04/09/1990
Return made up to 10/08/90; full list of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon03/08/1990
Director resigned
dot icon03/08/1990
Auditor's resignation
dot icon10/04/1990
Particulars of mortgage/charge
dot icon28/02/1990
Ad 20/12/89--------- £ si 4000000@1=4000000 £ ic 17000000/21000000
dot icon29/01/1990
New director appointed
dot icon11/01/1990
Director resigned
dot icon13/12/1989
Particulars of mortgage/charge
dot icon22/11/1989
Resolutions
dot icon22/11/1989
Resolutions
dot icon22/11/1989
Resolutions
dot icon21/11/1989
Certificate of change of name
dot icon17/08/1989
New director appointed
dot icon17/08/1989
New director appointed
dot icon17/08/1989
New director appointed
dot icon17/08/1989
New director appointed
dot icon10/07/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Return made up to 13/06/89; full list of members
dot icon10/07/1989
Director resigned
dot icon14/06/1989
New director appointed
dot icon01/08/1988
Full accounts made up to 1987-12-31
dot icon01/08/1988
Return made up to 31/05/88; full list of members
dot icon25/01/1988
Director resigned
dot icon14/12/1987
New director appointed
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 27/05/87; full list of members
dot icon15/10/1986
Full accounts made up to 1985-12-31
dot icon15/10/1986
Return made up to 30/05/86; full list of members
dot icon01/10/1986
Director resigned
dot icon28/02/1974
Certificate of change of name
dot icon24/07/1907
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Kenneth Edward
Director
10/11/2006 - Present
103
Von Schultzendorf, Dankwart Beeno Reinhard
Director
31/05/1994 - 18/01/1999
2
Jager, Hans
Director
27/01/1994 - 31/05/1994
3
Sperling, Ivar
Director
29/02/1996 - 18/01/1999
2
Skov, Mogens Nellemann
Director
01/11/1991 - 31/01/1996
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LDMS LIMITED

LDMS LIMITED is an(a) Dissolved company incorporated on 24/07/1907 with the registered office located at 9-13 Fenchurch Buildings, London EC3M 5HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LDMS LIMITED?

toggle

LDMS LIMITED is currently Dissolved. It was registered on 24/07/1907 and dissolved on 13/04/2010.

Where is LDMS LIMITED located?

toggle

LDMS LIMITED is registered at 9-13 Fenchurch Buildings, London EC3M 5HR.

What does LDMS LIMITED do?

toggle

LDMS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for LDMS LIMITED?

toggle

The latest filing was on 13/04/2010: Final Gazette dissolved via voluntary strike-off.