Advanced company searchLink opens in new window

LDL COMPONENTS LTD

Company number 07078986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 CH01 Director's details changed for Mr Simon Christopher Ogden on 17 March 2014
26 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2013 TM01 Termination of appointment of Justin Murphy as a director
15 Jun 2013 MR01 Registration of charge 070789860001
29 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a small company made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 10,000
19 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2010 CH01 Director's details changed for Mr Justin Matthew Murphy on 1 November 2010
17 Nov 2010 CH01 Director's details changed for Mr David Leslie Warne on 1 November 2010
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Mar 2010 AD01 Registered office address changed from 5 the Office Village Roman Way, Bath Business Park Peasdown St John Bath BA2 8SG United Kingdom on 16 March 2010
11 Mar 2010 AD01 Registered office address changed from 5 the Office Village Roman Way, Bath Business Park Peasdown St John Bath BA2 8SG United Kingdom on 11 March 2010
11 Mar 2010 AD01 Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 11 March 2010
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 100
12 Jan 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 December 2009
17 Nov 2009 NEWINC Incorporation