LDZC DEVELOPMENTS LTD

Executive Summary

LDZC Developments Ltd exhibits significant financial weakness with sustained negative equity and worsening liquidity. The company’s inability to cover short-term liabilities raises serious doubts about its capacity to service debt or accept additional credit. Given its micro-entity status, lack of growth indicators, and recent director resignations, credit approval is not recommended without substantial financial restructuring.

View Full Analysis Report →
Company Documents

DateDescription
26/06/2526 June 2025 NewMicro company accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Micro company accounts made up to 2023-07-31

View Document

17/10/2417 October 2024 Termination of appointment of Gemma Charlotte Drew as a director on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Camilla Hudson as a director on 2024-10-16

View Document

06/08/246 August 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Registration of charge 127151530002, created on 2024-05-03

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Micro company accounts made up to 2022-07-31

View Document

21/03/2421 March 2024 Micro company accounts made up to 2021-07-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/11/239 November 2023 Director's details changed for Miss Camilla Hudson on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Luke Drew on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mrs Gemma Charlotte Drew on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Zac Arran Cosgrove on 2023-11-09

View Document

27/09/2327 September 2023 Registered office address changed from Office 7 Equinox South Great Park Road Almondsbury Bristol BS32 4QL England to Unit a2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Notification of Luke Drew as a person with significant control on 2020-07-02

View Document

17/01/2217 January 2022 Notification of Zac Arran Cosgrove as a person with significant control on 2020-07-02

View Document

17/01/2217 January 2022 Withdrawal of a person with significant control statement on 2022-01-17

View Document

23/11/2123 November 2021 Director's details changed for Mr Zac Arran Cosgrove on 2021-11-23

View Document

18/11/2118 November 2021 Registered office address changed from Office 7 Great Park Road Bradley Stoke Bristol BS32 4QL England to Office 7 Equinox South Great Park Road Almondsbury Bristol BS32 4QL on 2021-11-18

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA CHARLOTTE KIMBER / 03/07/2020

View Document

02/07/202 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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