LDC 2007 LIMITED
Status | DISSOLVED |
Company No. | 06369274 |
Category | Private Limited Company |
Incorporated | 12 Sep 2007 |
Age | 16 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 28 days |
SUMMARY
LDC 2007 LIMITED is an dissolved private limited company with number 06369274. It was incorporated 16 years, 9 months, 5 days ago, on 12 September 2007 and it was dissolved 4 years, 6 months, 28 days ago, on 19 November 2019. The company address is 99 Russell Road, Buckhurst Hill, IG9 5QF, Essex.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type dormant
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type dormant
Date: 12 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Old address: 48 Forest Lane Chigwell Essex IG7 5AE
New address: 99 Russell Road Buckhurst Hill Essex IG9 5QF
Change date: 2015-05-12
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-17
New address: 48 Forest Lane Chigwell Essex IG7 5AE
Old address: Hemming House Hemming Street London E1 5BL
Documents
Accounts with accounts type dormant
Date: 28 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type dormant
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type dormant
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type dormant
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Ryder
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen William Ryder
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Mr Lee Anthony Joseph Da Costa
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lee da costa / 20/03/2009
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
HOVA HOUSE,HOVE,BN3 3DH
Number: | 08723821 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 07331746 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOCKMORE HILL INDUSTRIAL PARK,LISBURN,BT28 2EX
Number: | NI609267 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR FRONT,LONDON,W1D 5QA
Number: | 08582676 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06364278 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET,HOUNSLOW,TW3 1ES
Number: | 10666184 |
Status: | ACTIVE |
Category: | Private Limited Company |