LDF FINANCE NO. 1 LIMITED

Second Floor, Hq Offices Second Floor, Hq Offices, Chester, CH1 2NP, England
StatusACTIVE
Company No.04893877
CategoryPrivate Limited Company
Incorporated10 Sep 2003
Age20 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

LDF FINANCE NO. 1 LIMITED is an active private limited company with number 04893877. It was incorporated 20 years, 8 months, 20 days ago, on 10 September 2003. The company address is Second Floor, Hq Offices Second Floor, Hq Offices, Chester, CH1 2NP, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Berry

Change date: 2022-08-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Banks

Appointment date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Felton

Termination date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Mr Thomas Otte

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Berry

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gadsby

Termination date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: Dee House St David's Park Ewloe Flintshire CH5 3XF

New address: Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP

Change date: 2021-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Richardson

Termination date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mrs Caroline Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr James Felton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Heeley

Termination date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gadsby

Appointment date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Anthony Corcoran

Termination date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Philip Michael Brereton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Carl Mark D'ammassa

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Allan Warren Ross

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Jane Applewhite

Termination date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ross Samuel Rutherford

Appointment date: 2019-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Michael Brereton

Termination date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Mr Carl Mark D'ammassa

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stuart Alderson

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-25

Charge number: 048938770002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048938770001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Mcdougall

Termination date: 2018-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Auditors resignation company

Date: 15 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Anthony Corcoran

Appointment date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Warren Ross

Change date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Warren Ross

Appointment date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr. Peter Stuart Alderson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: One Connaught Place London W2 2ET England

Change date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Thomas Andrew Davies

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christopher Heeley

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Mcdougall

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Jane Applewhite

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: 2 Gresham Street London EC2V 7QP England

Documents

View document PDF

Resolution

Date: 12 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048938770001

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Francis

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Connie Law

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Philip Michael Brereton

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Stuart Alderson

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Philip Michael Brereton

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed investec professions LIMITED\certificate issued on 16/10/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Mar 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed l d f professions LIMITED\certificate issued on 06/12/12

Documents

View document PDF

Change of name notice

Date: 06 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Buchanan

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mark Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Paul Buchanan

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richard Francis

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Connie Mei-Ling Law

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Address

Type: AD01

Old address: Dee House St Davids Park Ewloe Deeside CH5 3XF

Change date: 2010-03-17

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Brereton

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF


Some Companies

INT ENTERPRISE LIMITED

84A ALBERT ROAD,WELLINGBOROUGH,NN8 1EJ

Number:08657373
Status:ACTIVE
Category:Private Limited Company

IT COURSES LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10919012
Status:ACTIVE
Category:Private Limited Company

LEX WAY SERVICE LIMITED

159 GREAT NORTH WAY,LONDON,NW4 1PP

Number:09491494
Status:ACTIVE
Category:Private Limited Company

NEWVIEW ENGINEERING LIMITED

7 BRIARS CLOSE,NUNEATON,CV11 6LQ

Number:05435129
Status:ACTIVE
Category:Private Limited Company

RAEARTH LTD.

116 OAKVALE ROAD,LEVEN,KY8 2BF

Number:SC594186
Status:ACTIVE
Category:Private Limited Company

SYNCHROPLICITY LIMITED

C/O DPC,STOKE ON TRENT,ST4 2QY

Number:11512232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source