L.D. COLLINS & CO. LIMITED

Register to unlock more data on OkredoRegister

L.D. COLLINS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00987004

Incorporation date

14/08/1970

Size

Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1970)
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Memorandum and Articles of Association
dot icon01/09/2025
Confirmation statement made on 2025-08-14 with updates
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon14/08/2024
Change of details for Matthew Frank Philipps as a person with significant control on 2024-08-14
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon26/04/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Director's details changed for Mr Benjamin James Alexander Philipps on 2023-02-09
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon24/05/2022
Full accounts made up to 2021-12-31
dot icon31/08/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Change of details for Matthew Frank Philipps as a person with significant control on 2021-08-17
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon17/08/2020
Director's details changed for Mr Benjamin James Alexander Philipps on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Matthew Frank Philipps on 2020-08-17
dot icon17/08/2020
Change of details for Matthew Frank Philipps as a person with significant control on 2020-08-17
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon12/09/2018
Change of details for Matthew Frank Philipps as a person with significant control on 2016-04-06
dot icon10/09/2018
Notification of Amanda Collins as a person with significant control on 2018-09-10
dot icon10/09/2018
Change of details for Matthew Frank Philipps as a person with significant control on 2016-04-06
dot icon30/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon29/08/2018
Director's details changed for Mr Benjamin James Alexander Philipps on 2018-08-29
dot icon17/08/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon10/08/2018
Director's details changed for Ms Amanda Collins on 2018-08-10
dot icon17/07/2018
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2018-07-17
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/11/2017
Director's details changed for Matthew Frank Philipps on 2017-11-17
dot icon01/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Director's details changed for Matthew Frank Philipps on 2016-08-24
dot icon05/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon21/08/2015
Director's details changed for Matthew Frank Philipps on 2015-08-14
dot icon28/07/2015
Director's details changed for Benjamin James Alexander Philipps on 2015-07-28
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Particulars of variation of rights attached to shares
dot icon25/06/2015
Change of share class name or designation
dot icon25/06/2015
Resolutions
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon25/06/2015
Resolutions
dot icon18/06/2015
Appointment of Ms Amanda Collins as a director on 2015-06-15
dot icon09/04/2015
Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-09
dot icon04/03/2015
Termination of appointment of Milton Kaplan as a director on 2015-02-25
dot icon03/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Termination of appointment of Laurence Collins as a director
dot icon02/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Milton Kaplan on 2012-08-14
dot icon07/08/2012
Termination of appointment of Denise Collins as a director
dot icon07/08/2012
Termination of appointment of Denise Collins as a secretary
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Milton Kaplan on 2010-08-14
dot icon08/09/2010
Director's details changed for Benjamin James Alexander Philipps on 2010-08-14
dot icon08/09/2010
Director's details changed for Laurence David Collins on 2010-08-14
dot icon08/09/2010
Director's details changed for Matthew Frank Philipps on 2010-08-14
dot icon08/09/2010
Director's details changed for Denise Myrna Collins on 2010-08-14
dot icon07/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/08/2009
Return made up to 14/08/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/03/2009
Resolutions
dot icon03/09/2008
Return made up to 14/08/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/03/2008
Resolutions
dot icon22/08/2007
Return made up to 14/08/07; full list of members
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon19/03/2007
New director appointed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
New director appointed
dot icon22/08/2006
Return made up to 14/08/06; full list of members
dot icon22/08/2006
Registered office changed on 22/08/06 from: lanmor house, 370/386 high road wembley, middlesex, HA9 6AX.
dot icon03/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 14/08/05; full list of members
dot icon16/09/2005
Director's particulars changed
dot icon14/09/2005
Location of register of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 14/08/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/08/2003
Return made up to 14/08/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon27/08/2002
Return made up to 14/08/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/08/2001
Return made up to 14/08/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-09-30
dot icon22/08/2000
Return made up to 14/08/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-09-30
dot icon25/08/1999
Return made up to 14/08/99; full list of members
dot icon06/01/1999
Accounts for a small company made up to 1998-09-30
dot icon01/09/1998
Return made up to 14/08/98; no change of members
dot icon08/12/1997
Accounts for a small company made up to 1997-09-30
dot icon09/09/1997
Return made up to 14/08/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-09-30
dot icon03/09/1996
Return made up to 14/08/96; full list of members
dot icon13/12/1995
Accounts for a small company made up to 1995-09-30
dot icon21/08/1995
Return made up to 14/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-09-30
dot icon23/08/1994
Return made up to 14/08/94; no change of members
dot icon14/12/1993
Accounts for a small company made up to 1993-09-30
dot icon20/08/1993
Return made up to 14/08/93; full list of members
dot icon15/01/1993
Accounts for a small company made up to 1992-09-30
dot icon08/09/1992
Return made up to 14/08/92; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-09-30
dot icon28/08/1991
Return made up to 14/08/91; no change of members
dot icon28/08/1991
Registered office changed on 28/08/91
dot icon06/12/1990
Accounts for a small company made up to 1990-09-30
dot icon01/10/1990
Return made up to 14/08/90; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1989-09-30
dot icon15/09/1989
Return made up to 29/05/89; full list of members
dot icon16/01/1989
Accounts made up to 1988-09-30
dot icon31/03/1988
Accounts made up to 1987-09-30
dot icon31/03/1988
Return made up to 08/03/88; full list of members
dot icon07/10/1987
Return made up to 18/06/87; full list of members
dot icon17/01/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1970
Incorporation
dot icon03/08/1970
Registered office changed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

15
2022
change arrow icon-15.12 % *

* during past year

Cash in Bank

£9,977,068.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
8.02M
-
0.00
11.75M
-
2022
15
9.69M
-
19.50M
9.98M
-
2022
15
9.69M
-
19.50M
9.98M
-

Employees

2022

Employees

15 Ascended15 % *

Net Assets(GBP)

9.69M £Ascended20.78 % *

Total Assets(GBP)

-

Turnover(GBP)

19.50M £Ascended- *

Cash in Bank(GBP)

9.98M £Descended-15.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amanda Collins
Director
15/06/2015 - Present
-
Matthew Frank Philipps
Director
15/09/2006 - Present
1
Philipps, Benjamin James Alexander
Director
19/03/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.D. COLLINS & CO. LIMITED

L.D. COLLINS & CO. LIMITED is an(a) Active company incorporated on 14/08/1970 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of L.D. COLLINS & CO. LIMITED?

toggle

L.D. COLLINS & CO. LIMITED is currently Active. It was registered on 14/08/1970 .

Where is L.D. COLLINS & CO. LIMITED located?

toggle

L.D. COLLINS & CO. LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does L.D. COLLINS & CO. LIMITED do?

toggle

L.D. COLLINS & CO. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does L.D. COLLINS & CO. LIMITED have?

toggle

L.D. COLLINS & CO. LIMITED had 15 employees in 2022.

What is the latest filing for L.D. COLLINS & CO. LIMITED?

toggle

The latest filing was on 03/12/2025: Resolutions.