LDA DEVELOPMENTS LTD

Silverstone House 1 Maplefields, Barrells Road Silverstone House 1 Maplefields, Barrells Road, Bury St. Edmunds, IP31 3GD, Suffolk, England
StatusACTIVE
Company No.10521498
CategoryPrivate Limited Company
Incorporated12 Dec 2016
Age7 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

LDA DEVELOPMENTS LTD is an active private limited company with number 10521498. It was incorporated 7 years, 5 months, 30 days ago, on 12 December 2016. The company address is Silverstone House 1 Maplefields, Barrells Road Silverstone House 1 Maplefields, Barrells Road, Bury St. Edmunds, IP31 3GD, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr Daniel James Lucas

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Lucas

Change date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Amy Webb

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Old address: Unit 27 Station Hill Thurston Bury St. Edmunds Suffolk IP31 3QU England

Change date: 2022-09-09

New address: Silverstone House 1 Maplefields, Barrells Road Thurston Bury St. Edmunds Suffolk IP31 3GD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: Silverstone House 1 Maplefields Barrells Road Thurston Suffolk IP31 3GD England

New address: Unit 27 Station Hill Thurston Bury St. Edmunds Suffolk IP313QU

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Lucas

Change date: 2021-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-02

Psc name: Miss Amy Webb

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-02

Officer name: Mr Daniel James Lucas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: Silverstone House 1 Maplefields Barrells Road Thurston Suffolk IP31 3GD

Change date: 2021-09-02

Old address: 15 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-24

Psc name: Amy Webb

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel James Lucas

Notification date: 2020-07-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Raymond Lucas

Termination date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105214980001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105214980002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Dover Farm Developments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/12/2018

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Return

Type: CS01

Description: 11/12/18 Statement of Capital gbp 100

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

New address: 15 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW

Old address: 15 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-12

Charge number: 105214980002

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dover Farm Developments Limited

Notification date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-31

Psc name: Daniel James Lucas

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105214980001

Charge creation date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terrence Raymond Lucas

Change date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mr Daniel James Lucas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: 2 Manor View Norton Bury St. Edmunds Suffolk IP31 3NP United Kingdom

New address: 15 Lower Farm Drive Ixworth Bury St. Edmunds Suffolk IP31 2JW

Change date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terrence Raymond Lucas

Change date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Lucas

Change date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Jame Lucas

Change date: 2017-05-05

Documents

View document PDF

Incorporation company

Date: 12 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

03172278 LIMITED

C/O 39 CASTLE STREET,LEICESTER,LE1 5WN

Number:03172278
Status:LIQUIDATION
Category:Private Limited Company

COLCAP (ASTON) LLP

3B TOURNAMENT COURT EDGEHILL DRIVE,WARWICK,CV34 6LG

Number:OC417857
Status:ACTIVE
Category:Limited Liability Partnership

DAVENPORTS INVESTMENTS LIMITED

BERKELEY COACH HOUSE,BATH,BA2 7FS

Number:11965054
Status:ACTIVE
Category:Private Limited Company

FAST REMOVERS LIMITED

39 ASHBURY COVERT,BIRMINGHAM,B30 3QS

Number:11728648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MS (BATTERSEA) LTD

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:10829621
Status:ACTIVE
Category:Private Limited Company

SLING YOUR HOOK ONLINE LTD

24 HARDCASTLE ROAD,PRESTON,PR2 3DP

Number:11239530
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