LDC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Deborah Ann Barrington as a secretary on 2025-03-25

View Document

25/03/2525 March 2025 Satisfaction of charge 017053270006 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 5 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 3 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 1 in full

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Registration of charge 017053270008, created on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 AUDITOR'S RESIGNATION

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 25/01/16 STATEMENT OF CAPITAL GBP 10001

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUCE WHEELER / 01/03/2013

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU

View Document

23/04/1223 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PRINCE / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUCE WHEELER / 01/04/2010

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: ST GEORGES HOUSE 6 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 30/03/05; NO CHANGE OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 30/03/04; NO CHANGE OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: BARRINGTONS CASTLE HOUSE 20 BEAR LANE FARNHAM SURREY GU9 7LF

View Document

02/05/032 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: LOAMPITS FARM 99 WESTFIELD ROAD WOKING SURREY GU22 9QR

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 £ NC 10000/15002 06/03/02

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 06/03/02

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: LOAMPITS FARM WESTFIELD ROAD MAYFORD WOKING SURREY GU22 9QR

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: THE COURTYARD OFFIES. HATCHLANDS, EAST CLANDON, GUILDFORD. SURREY. GU4 7RT

View Document

24/04/9824 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: DOWNHILL LODGE, GUILDFORD ROAD, SEALE, FARNHAM, SURREY. GU10 1TX

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 £ NC 100/10000

View Document

07/09/897 September 1989 NC INC ALREADY ADJUSTED 12/08/89

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: DOWNSHILL LODGE, GUILDFORD ROAD, SEALE, FARNHAM,SURREY.GU10 1JX

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: THE SQUARE SHERE SURREY GU5 9HG

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/08/864 August 1986 COMPANY NAME CHANGED DESIGN & BUILD LANDSCAPE SERVICE S LIMITED CERTIFICATE ISSUED ON 04/08/86

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/06/862 June 1986 RETURN MADE UP TO 17/02/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/839 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company