Company Information for L & D SUPPLIES LTD
COMPOUND 22 RYE FARM DUNTON LANE, WISHAW, SUTTON COLDFIELD, B76 9QA,
|
Company Registration Number
04140899
Private Limited Company
Active |
Company Name | |
---|---|
L & D SUPPLIES LTD | |
Legal Registered Office | |
COMPOUND 22 RYE FARM DUNTON LANE WISHAW SUTTON COLDFIELD B76 9QA Other companies in CV9 | |
Company Number | 04140899 | |
---|---|---|
Company ID Number | 04140899 | |
Date formed | 2001-01-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB770300858 |
Last Datalog update: | 2023-12-06 23:33:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
L & D SUPPLIES INC | 1398 PALM AVE HIALEAH FL 33010 | Active | Company formed on the 2019-06-21 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ELAINE SWEET |
||
CARL JOHN TAYLOR |
||
DANNY JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM GREGORY HUGHES |
Director | ||
JONATHAN EDWARD HILL |
Director | ||
DANNY JOHN TAYLOR |
Company Secretary | ||
LAWRENCE LOCKHART |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENSOR HAULAGE LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
TM02 | Termination of appointment of Michelle Elaine Sweet on 2020-07-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM Archers Hill Farm Waste Lane Grendon Atherstone Warwickshire CV9 2EJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH NO UPDATES | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON HILL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ADAM GREGORY HUGHES | |
AP01 | DIRECTOR APPOINTED CARL JOHN TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD HILL / 01/03/2011 | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDWARD HILL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/02/07 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/02/04 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/04 FROM: STONEHOUSE FARM ATHERSTONE ROAD OVER WHITACRE COLESHILL BIRMINGHAM B46 2DU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED L & D LANDFILL & RECLAMATION LIM ITED CERTIFICATE ISSUED ON 29/10/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: AYNHO DUNTON WOOD COTTAGES BLACKGREAVES LANE, LEA MARSTON SUTTON COLDFIELD WEST MIDLANDS B76 0DA | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
88(2)R | AD 15/01/01--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED L. D. LANDFILL & RESTORATION LIM ITED CERTIFICATE ISSUED ON 27/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/01 FROM: AYNHO DUNTON WOOD COTTAGES BLACKGREAVES LANE, LEA MARSTON SUTTON COLDFIELD WEST MIDLANDS B76 0DA | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/01 FROM: AYNHO DUNTON WEED COTTAGES BLACKGREAVES LANE, LEA MARSTON SUTTON COLDFIELD WEST MIDLANDS B76 0DA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1102574 | Active | Licenced property: RYEFIELD LANE COMPOUND 22, RYE FARM WISHAW SUTTON COLDFIELD WISHAW GB B76 9PY. Correspondance address: RYE FARM COMPOUND 22 RYEFIELD LANE WISHAW SUTTON COLDFIELD RYEFIELD LANE GB B76 9PY |
Proposal to Strike Off | 2014-05-13 |
Proposal to Strike Off | 2012-05-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 169,594 |
---|
Creditors and other liabilities
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 & D SUPPLIES LTD
Called Up Share Capital | 2012-02-29 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 39,027 |
Current Assets | 2012-02-29 | £ 233,679 |
Debtors | 2012-02-29 | £ 194,652 |
Fixed Assets | 2012-02-29 | £ 59,696 |
Shareholder Funds | 2012-02-29 | £ 123,781 |
Tangible Fixed Assets | 2012-02-29 | £ 59,696 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Grounds Maintenance Materials & Equipment |
Warwickshire County Council | |
|
Grounds Maintenance Materials & Equipment |
Warwickshire County Council | |
|
Buildings Maintenance |
Warwickshire County Council | |
|
Buildings Maintenance |
Warwickshire County Council | |
|
New Construction, Conversion & Renovation |
Warwickshire County Council | |
|
|
Warwickshire County Council | |
|
Grounds Maintenance Materials & Equipment |
Rugby Borough Council | |
|
Depot and Recycling Improvements |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | L & D SUPPLIES LTD | Event Date | 2014-05-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | L & D SUPPLIES LTD | Event Date | 2012-05-15 |
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. |