Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.DOBLE LIMITED
Company Information for

L.DOBLE LIMITED

C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST, ROYAL WILLIAM YARD, PLYMOUTH, DEVON, PL1 3RP,
Company Registration Number
00743616
Private Limited Company
Active

Company Overview

About L.doble Ltd
L.DOBLE LIMITED was founded on 1962-12-10 and has its registered office in Plymouth. The organisation's status is listed as "Active". L.doble Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L.DOBLE LIMITED
 
Legal Registered Office
C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST
ROYAL WILLIAM YARD
PLYMOUTH
DEVON
PL1 3RP
Other companies in TR5
 
Filing Information
Company Number 00743616
Company ID Number 00743616
Date formed 1962-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.DOBLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.DOBLE LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANNE DOBLE
Company Secretary 1994-08-09
IAN CHARLES DOBLE
Director 1991-03-01
JENNIFER ANNE DOBLE
Director 1994-08-09
WILLIAM MAWGAN LUKE DOBLE
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RICHARD HOMER
Director 2000-01-01 2009-09-30
DOREEN GWENNETH DOBLE
Company Secretary 1991-03-01 1994-08-09
DOREEN GWENNETH DOBLE
Director 1991-03-01 1994-08-09
LLEWELLYN DOBLE
Director 1991-03-01 1994-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES DOBLE CARN BREA LEISURE CENTRE (TRADING) LTD Director 2015-01-20 CURRENT 2001-05-09 Active
IAN CHARLES DOBLE NEWDOWNS DEVELOPMENTS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
IAN CHARLES DOBLE THE ROYAL INSTITUTION OF CORNWALL Director 2013-11-23 CURRENT 2013-01-16 Active
JENNIFER ANNE DOBLE NEWDOWNS DEVELOPMENTS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18Director's details changed for William Mawgan Luke Doble on 2023-07-18
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-07-18CH01Director's details changed for William Mawgan Luke Doble on 2023-07-18
2023-03-22Change of details for Mrs Jennifer Anne Doble as a person with significant control on 2023-03-13
2023-03-22Change of details for Mrs Jennifer Anne Doble as a person with significant control on 2023-03-13
2023-03-22Change of details for Mr Ian Charles Doble as a person with significant control on 2023-03-13
2023-03-22Change of details for Mr Ian Charles Doble as a person with significant control on 2023-03-13
2023-03-22PSC04Change of details for Mrs Jennifer Anne Doble as a person with significant control on 2023-03-13
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA
2023-03-21Director's details changed for William Mawgan Luke Doble on 2023-03-13
2023-03-21Director's details changed for William Mawgan Luke Doble on 2023-03-13
2023-03-21Director's details changed for Dr Jennifer Anne Doble on 2023-03-13
2023-03-21Director's details changed for Dr Jennifer Anne Doble on 2023-03-13
2023-03-21Director's details changed for Mr Ian Charles Doble on 2023-03-13
2023-03-21Director's details changed for Mr Ian Charles Doble on 2023-03-13
2023-03-21SECRETARY'S DETAILS CHNAGED FOR DR JENNIFER ANNE DOBLE on 2023-03-13
2023-03-21SECRETARY'S DETAILS CHNAGED FOR DR JENNIFER ANNE DOBLE on 2023-03-13
2023-03-21CH01Director's details changed for William Mawgan Luke Doble on 2023-03-13
2023-03-21CH03SECRETARY'S DETAILS CHNAGED FOR DR JENNIFER ANNE DOBLE on 2023-03-13
2023-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA
2023-03-21AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-04-27RES12Resolution of varying share rights or name
2021-04-27SH08Change of share class name or designation
2021-03-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES DOBLE
2019-06-07PSC07CESSATION OF IAN CHARLES DOBLE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 9500
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-09-19CH03SECRETARY'S DETAILS CHNAGED FOR DR JENNIFER ANNE DOBLE on 2017-09-19
2017-04-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 9500
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ANNE DOBLE / 28/02/2017
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES DOBLE / 28/02/2017
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAWGAN LUKE DOBLE / 28/02/2017
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 9500
2016-03-21AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 9500
2015-05-19AR0101/03/15 ANNUAL RETURN FULL LIST
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM Newdowns St Agnes Cornwall TR5 0st
2014-07-21AP01DIRECTOR APPOINTED WILLIAM MAWGAN LUKE DOBLE
2014-06-17SH03Purchase of own shares
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 9500
2014-05-22SH06Cancellation of shares. Statement of capital on 2014-05-22 GBP 9,500
2014-05-22RES09Resolution of authority to purchase a number of shares
2014-04-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AR0101/03/14 ANNUAL RETURN FULL LIST
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007436160002
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM NEWDOWNS ST AGNES CORNWALL TR5 0ST
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007436160002
2013-03-26AA31/12/12 TOTAL EXEMPTION FULL
2013-03-11AR0101/03/13 FULL LIST
2012-04-19AR0101/03/12 FULL LIST
2012-03-08AA31/12/11 TOTAL EXEMPTION FULL
2011-06-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0101/03/11 FULL LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-04-15AR0101/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE DOBLE / 01/03/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOMER
2009-04-20363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-24AA31/12/08 TOTAL EXEMPTION FULL
2008-08-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-18363sRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2008-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363sRETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09RES13DIVIDEND PAYMENTS 07/08/04
2004-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-10363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-05-2188(2)RAD 26/04/01--------- £ SI 6500@1=6500 £ IC 3500/10000
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-16363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-03-17363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-09288aNEW DIRECTOR APPOINTED
1999-04-20363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1999-03-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-07363sRETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1998-03-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-04-08363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-16287REGISTERED OFFICE CHANGED ON 16/06/96 FROM: HEATHER BANK NEWDOWNS ST. AGNES CORNWALL TR5 OST
1996-03-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-28363sRETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-04-09AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to L.DOBLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.DOBLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
MORTGAGE 2007-07-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.DOBLE LIMITED

Intangible Assets
Patents
We have not found any records of L.DOBLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.DOBLE LIMITED
Trademarks
We have not found any records of L.DOBLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.DOBLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as L.DOBLE LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where L.DOBLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.DOBLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.DOBLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.