LDR REALISATIONS 2019 LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-08-18

View Document

19/08/1919 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/08/1919 August 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009342,00021712

View Document

06/07/196 July 2019 COMPANY NAME CHANGED LABRADOR LTD CERTIFICATE ISSUED ON 06/07/19

View Document

06/07/196 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1931 May 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

09/05/199 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 8 GREENCOAT PLACE LONDON SW1P 1PL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 8 GREENCOAT PLACE LONDON SW1P 1PL ENGLAND

View Document

15/04/1915 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00021712,00009342

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR NEIL DAVID BRETTELL

View Document

29/11/1829 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 2923.7986

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ARIS KARCANIAS

View Document

17/09/1817 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 2911.9898

View Document

20/08/1820 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 2876.8067

View Document

20/08/1820 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 2905.5067

View Document

17/08/1817 August 2018 ADOPT ARTICLES 30/07/2018

View Document

07/08/187 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 2649.8957

View Document

07/08/187 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 2660.7009

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 2595.8693

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

17/06/1817 June 2018 CESSATION OF JANE LUCY AS A PSC

View Document

17/06/1817 June 2018 NOTIFICATION OF PSC STATEMENT ON 17/06/2018

View Document

16/05/1816 May 2018 SUB-DIVISION 13/03/18

View Document

26/04/1826 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2494.6149

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2479.569

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2483.3698

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2486.4744

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2462.3098

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2490.3438

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2494.6148

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2464.4709

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2475.3532

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2456.6113

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2472.1881

View Document

25/04/1825 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2469.1139

View Document

24/04/1824 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2452.9442

View Document

24/04/1824 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2448.0452

View Document

23/04/1823 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2442.8739

View Document

23/04/1823 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2446.2201

View Document

22/04/1822 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2438.3855

View Document

21/04/1821 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2433.9226

View Document

21/04/1821 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2431.7599

View Document

21/04/1821 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2436.2103

View Document

20/04/1820 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2426.6528

View Document

20/04/1820 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2430.7604

View Document

19/04/1819 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2425.8476

View Document

18/04/1818 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2425.0214

View Document

18/04/1818 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2423.7457

View Document

17/04/1817 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2422.9757

View Document

17/04/1817 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2369.9339

View Document

28/03/1828 March 2018 ADOPT ARTICLES 13/03/2018

View Document

09/02/189 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/02/182 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 2001.646

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 1999.996

View Document

24/08/1724 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 1999.874

View Document

21/08/1721 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 1980.572

View Document

06/08/176 August 2017 06/08/17 STATEMENT OF CAPITAL GBP 1952.378

View Document

24/07/1724 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 1942.575

View Document

22/07/1722 July 2017 22/07/17 STATEMENT OF CAPITAL GBP 1941.595

View Document

14/07/1714 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 1917.085

View Document

13/07/1713 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 1915.614

View Document

06/07/176 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 1873.457

View Document

06/07/176 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 1848.947

View Document

03/07/173 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 1799.822

View Document

28/06/1728 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 1747.112

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 27/06/17 STATEMENT OF CAPITAL GBP 1722.602

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAGION

View Document

16/05/1716 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 1720.462

View Document

11/04/1711 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 1648.048

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 1 QUEEN ANNE'S GATE BUILDING 21 DARTMOUTH STREET LONDON SW1H 9BP ENGLAND

View Document

31/03/1731 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1727 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 1647.07

View Document

13/03/1713 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 1589.008

View Document

13/03/1713 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 1616.26

View Document

13/03/1713 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 1599.019

View Document

13/03/1713 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 1594.57

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR ERIC RICHARD WILKINSON

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR STEPHEN DAVID RHYS BEYNON

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR CLIVE RUSSELL BEHARRELL

View Document

08/02/178 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 1537.283

View Document

27/01/1727 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 1537.282

View Document

25/01/1725 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 1499.07

View Document

25/01/1725 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 1441.599

View Document

25/01/1725 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 1527.805

View Document

25/01/1725 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 1470.335

View Document

25/01/1725 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 1434.183

View Document

25/01/1725 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 1424.913

View Document

20/01/1720 January 2017 ARTICLES OF ASSOCIATION

View Document

20/01/1720 January 2017 SUB DIV 24/10/2016

View Document

25/11/1625 November 2016 SUB-DIVISION 24/10/16

View Document

25/11/1625 November 2016 SUB-DIVISION 24/10/16

View Document

25/11/1625 November 2016 SUB-DIVISION 24/10/16

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED JOSEPH MAGION

View Document

04/11/164 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 1353.538

View Document

04/11/164 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 1167

View Document

04/11/164 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 1170

View Document

04/11/164 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 1181.123

View Document

04/11/164 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 1367.442

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 SECRETARY APPOINTED MS JANE LUCY

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O IDEALONDON 69 WILSON STREET LONDON EC2A 2BB

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR JOSEPH BERNARD MANGION

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

25/10/1625 October 2016 CURREXT FROM 30/04/2016 TO 31/10/2016

View Document

09/10/169 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LUCY / 09/10/2016

View Document

30/08/1630 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 1147

View Document

30/08/1630 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 1139

View Document

09/08/169 August 2016 17/06/16 STATEMENT OF CAPITAL GBP 1131

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 24/10/15 STATEMENT OF CAPITAL GBP 1119

View Document

18/11/1518 November 2015 24/10/15 STATEMENT OF CAPITAL GBP 1119

View Document

07/05/157 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 953

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LUCY / 12/12/2014

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 1019

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR STUART OWENS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR STUART GARY OWENS

View Document

07/05/157 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 953

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 19/01/15 STATEMENT OF CAPITAL GBP 807

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 793

View Document

22/01/1522 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 821

View Document

22/01/1522 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 807

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM C/O IDEALONDON 69 WILSON STREET LONDON EC2A 2BB

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED DATABARTA LTD CERTIFICATE ISSUED ON 29/05/14

View Document

12/05/1412 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE LUCY / 11/05/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 10/10 KING EDWARD'S ROAD LONDON E9 7RF ENGLAND

View Document

23/04/1423 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/1423 April 2014 ADOPT ARTICLES 08/04/2014

View Document

23/04/1423 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1423 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 779.00

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 58B ELIZABETH AVENUE LONDON N1 3BH UNITED KINGDOM

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED APP & E LTD CERTIFICATE ISSUED ON 21/05/13

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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