LDF FINANCE NO. 1 LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

22/08/2422 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/08/2422 August 2024

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/07/2327 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

05/05/225 May 2022 Appointment of Mr Douglas Banks as a director on 2022-04-26

View Document

05/05/225 May 2022 Termination of appointment of James Felton as a director on 2022-04-25

View Document

25/04/2225 April 2022 Appointment of Mr Kevin Berry as a director on 2022-03-11

View Document

25/04/2225 April 2022 Appointment of Mr Thomas Otte as a director on 2022-03-11

View Document

01/12/211 December 2021 Termination of appointment of Andrew Gadsby as a director on 2021-11-18

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

27/07/2127 July 2021 Registered office address changed from Dee House St David's Park Ewloe Flintshire CH5 3XF to Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP on 2021-07-27

View Document

23/06/2123 June 2021 Full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MRS CAROLINE RICHARDSON

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEELEY

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR ANDREW GADSBY

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR JAMES FELTON

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CORCORAN

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRERETON

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARL D'AMMASSA

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSS

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE APPLEWHITE

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP BRERETON

View Document

21/08/1921 August 2019 SECRETARY APPOINTED MR ROSS SAMUEL RUTHERFORD

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ALDERSON

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CARL MARK D'AMMASSA

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048938770002

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048938770001

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCDOUGALL

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

15/03/1715 March 2017 AUDITOR'S RESIGNATION

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR RAYMOND ANTHONY CORCORAN

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WARREN ROSS / 17/12/2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED ALAN WARREN ROSS

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER STUART ALDERSON / 01/09/2014

View Document

24/09/1524 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM ONE CONNAUGHT PLACE LONDON W2 2ET ENGLAND

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/148 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR. THOMAS ANDREW DAVIES

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS KATHERINE JANE APPLEWHITE

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED RICHARD JAMES MCDOUGALL

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR. CHRISTOPHER HEELEY

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 2 GRESHAM STREET LONDON EC2V 7QP ENGLAND

View Document

12/12/1312 December 2013 ADOPT ARTICLES 29/11/2013

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048938770001

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR. PHILIP MICHAEL BRERETON

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR. PETER STUART ALDERSON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY CONNIE LAW

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR. PHILIP MICHAEL BRERETON

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED INVESTEC PROFESSIONS LIMITED CERTIFICATE ISSUED ON 16/10/13

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1328 March 2013 ADOPT ARTICLES 13/03/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 COMPANY NAME CHANGED L D F PROFESSIONS LIMITED CERTIFICATE ISSUED ON 06/12/12

View Document

06/12/126 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR. MARK HOWARD

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BUCHANAN

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BUCHANAN / 17/03/2010

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MS CONNIE MEI-LING LAW

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM DEE HOUSE ST DAVIDS PARK EWLOE DEESIDE CH5 3XF

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP BRERETON

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 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