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

LDL SOUTH LIMITED

Unit 12 Ldl Components, Unit 12, Graphite Way, Hadfield, DERBYSHIRE, SK13 1QH,
Company Registration Number
04833377
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ldl South Ltd
LDL SOUTH LIMITED was founded on 2003-07-15 and has its registered office in Hadfield. The organisation's status is listed as "Active - Proposal to Strike off". Ldl South Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LDL SOUTH LIMITED
 
Legal Registered Office
Unit 12 Ldl Components
Unit 12, Graphite Way
Hadfield
DERBYSHIRE
SK13 1QH
Other companies in BA2
 
Previous Names
LORD DISTRIBUTION LIMITED03/03/2009
Filing Information
Company Number 04833377
Company ID Number 04833377
Date formed 2003-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-18 07:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LDL SOUTH 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 LDL SOUTH LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHRISTOPHER OGDEN
Director 2010-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW LORD
Company Secretary 2003-07-15 2018-04-13
MATTHEW LORD
Director 2003-07-15 2018-04-13
DAVID LESLIE WARNE
Director 2004-07-01 2018-04-13
JUSTIN MATTHEW MURPHY
Director 2010-02-05 2013-06-13
SARAH JANE LORD
Director 2003-07-15 2010-02-05
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-07-15 2003-07-15
L & A REGISTRARS LIMITED
Nominated Director 2003-07-15 2003-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTOPHER OGDEN LDL CORPORATE LTD Director 2013-05-09 CURRENT 2013-05-09 Active
SIMON CHRISTOPHER OGDEN KITCHEN DETAIL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active - Proposal to Strike off
SIMON CHRISTOPHER OGDEN LDL COMPONENTS LTD Director 2009-11-17 CURRENT 2009-11-17 Active
SIMON CHRISTOPHER OGDEN OML LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active - Proposal to Strike off
SIMON CHRISTOPHER OGDEN LDL (NORTH) LIMITED Director 2003-05-02 CURRENT 2003-04-30 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-10-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-18DS01Application to strike the company off the register
2022-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048333770003
2022-09-12DIRECTOR APPOINTED MR ROBERT ROSS DARROCH
2022-09-12DIRECTOR APPOINTED MR SIMON ALAN NOBLE
2022-09-12APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER OGDEN
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER OGDEN
2022-09-12AP01DIRECTOR APPOINTED MR ROBERT ROSS DARROCH
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-09TM02Termination of appointment of Matthew Lord on 2018-04-13
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARNE
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LORD
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR UNITED KINGDOM
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 2 THE OFFICE VILLAGE ROMAN WAY, BATH BUSINESS PARK PEASDOWN ST JOHN BATH BA2 8SG
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-02CH01Director's details changed for Mr Simon Christopher Ogden on 2016-09-01
2016-09-01CH01Director's details changed for Mr David Leslie Warne on 2016-09-01
2016-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW LORD on 2016-08-30
2016-08-30CH01Director's details changed for Mr Matthew Lord on 2016-08-30
2016-08-24CH01Director's details changed for Mr Matthew Lord on 2016-08-23
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW LORD on 2016-08-23
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-22AR0109/01/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM 5 the Office Village Roman Way, Bath Business Park Peasdown St John Bath BA2 8SG
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-19AR0109/01/15 ANNUAL RETURN FULL LIST
2014-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17CH01Director's details changed for Mr Simon Christopher Ogden on 2014-03-17
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-13AR0109/01/14 ANNUAL RETURN FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MURPHY
2013-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-15AR0109/01/13 FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19AR0109/01/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM UNIT 2 ASHMEAD ROAD KEYNSHAM BRISTOL BS31 1SX
2011-02-01AR0109/01/11 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MATTHEW MURPHY / 01/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE WARNE / 01/11/2010
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-09AR0109/01/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE LORD / 09/01/2010
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LORD
2010-02-12AA01PREVSHO FROM 30/09/2010 TO 31/12/2009
2010-02-12AP01DIRECTOR APPOINTED JUSTIN MATTHEW MURPHY
2010-02-12AP01DIRECTOR APPOINTED SIMON CHRISTOPHER OGDEN
2010-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-15363aRETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS; AMEND
2009-05-1588(2)CAPITALS NOT ROLLED UP
2009-03-19RES01ALTER ARTICLES 26/02/2009
2009-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-28CERTNMCOMPANY NAME CHANGED LORD DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 03/03/09
2009-01-09363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LORD / 03/10/2008
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH LORD / 03/10/2008
2008-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-09363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-25363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: UNIT 5 HAWKFIELD CLOSE HAWKFIELD BUSINESS PARK WHITCHURCH BRISTOL AVON BS14 0BL
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-27363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-03288aNEW DIRECTOR APPOINTED
2004-07-22363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-12-15288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2003-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-25288bDIRECTOR RESIGNED
2003-07-25288bSECRETARY RESIGNED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LDL SOUTH 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 LDL SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2003-10-22 Outstanding LLOYDS TSB BANK PLC
BUSINESS AND ASSETS SALE AGREEMENT 2003-09-30 Satisfied ISAAC LORD LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 LDL SOUTH LIMITED

Intangible Assets
Patents
We have not found any records of LDL SOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LDL SOUTH LIMITED
Trademarks
We have not found any records of LDL SOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LDL SOUTH 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as LDL SOUTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LDL SOUTH 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.
Import/Export of Goods
Goods imported/exported by LDL SOUTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-02-0173089099
2010-02-0173269030Ladders and steps, of iron or steel
2010-02-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-02-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LDL SOUTH 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 LDL SOUTH 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.