LDD GROUP LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/01/2024 January 2020 NOTICE OF RESIGNATION OF ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00018670

View Document

24/01/2024 January 2020 NOTICE OF RESIGNATION OF ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009730

View Document

05/12/195 December 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/12/183 December 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/11/186 November 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/11/186 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM SUITE 9 PROSPECT BUSINESS CENTRE GRANGEFIELD ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6LF ENGLAND

View Document

01/05/181 May 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009730,00018670

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM UNIT C2-C3 WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6EB

View Document

04/03/184 March 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

25/09/1725 September 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SELLARS

View Document

05/08/165 August 2016 AUDITOR'S RESIGNATION

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR CHARLES BRIAN WILSON

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028132090003

View Document

11/11/1511 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR PAUL ROGER HARTLEY

View Document

28/05/1528 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY

View Document

15/01/1515 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED LEEDS DIRECT DISTRIBUTION LIMITE D CERTIFICATE ISSUED ON 26/10/07

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/05/056 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: UNIT G SEACROFT TRADING ESTATE COAL ROAD LEEDS WEST YORKSHIRE LS14 2AQ

View Document

01/04/041 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: ARMSTRONG WATSON MILNE BOOTH SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED LEEDS DIRECT DISTRIBUTION (COMPU TERS) LIMITED CERTIFICATE ISSUED ON 21/07/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

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

07/11/947 November 1994 CREATE NON VOTING ORD S 20/09/94

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/936 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 SECRETARY RESIGNED

View Document

05/05/935 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RTFC MERCHANDISE LTD


  • 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