L.DOBLE LIMITED

Register to unlock more data on OkredoRegister

L.DOBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00743616

Incorporation date

10/12/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1962)
dot icon24/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2023
Director's details changed for William Mawgan Luke Doble on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon22/03/2023
Change of details for Mrs Jennifer Anne Doble as a person with significant control on 2023-03-13
dot icon22/03/2023
Change of details for Mr Ian Charles Doble as a person with significant control on 2023-03-13
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-21
dot icon21/03/2023
Director's details changed for William Mawgan Luke Doble on 2023-03-13
dot icon21/03/2023
Director's details changed for Dr Jennifer Anne Doble on 2023-03-13
dot icon21/03/2023
Director's details changed for Mr Ian Charles Doble on 2023-03-13
dot icon21/03/2023
Secretary's details changed for Dr Jennifer Anne Doble on 2023-03-13
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-07-23 with updates
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Change of share class name or designation
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon07/06/2019
Notification of Jennifer Anne Doble as a person with significant control on 2019-05-03
dot icon07/06/2019
Notification of Ian Charles Doble as a person with significant control on 2019-05-03
dot icon07/06/2019
Cessation of Jennifer Anne Doble as a person with significant control on 2019-05-03
dot icon07/06/2019
Cessation of Ian Charles Doble as a person with significant control on 2019-05-03
dot icon19/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon19/09/2017
Secretary's details changed for Dr Jennifer Anne Doble on 2017-09-19
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon28/02/2017
Director's details changed for Mr Ian Charles Doble on 2017-02-28
dot icon28/02/2017
Director's details changed for Dr Jennifer Anne Doble on 2017-02-28
dot icon28/02/2017
Director's details changed for William Mawgan Luke Doble on 2017-02-28
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon14/05/2015
Registered office address changed from Newdowns St Agnes Cornwall TR5 0st to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 2015-05-14
dot icon21/07/2014
Appointment of William Mawgan Luke Doble as a director on 2014-06-23
dot icon17/06/2014
Purchase of own shares.
dot icon22/05/2014
Cancellation of shares. Statement of capital on 2014-05-22
dot icon22/05/2014
Resolutions
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon14/02/2014
Satisfaction of charge 007436160002 in full
dot icon14/02/2014
Satisfaction of charge 1 in full
dot icon07/11/2013
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 2013-11-07
dot icon07/11/2013
Registered office address changed from Newdowns St Agnes Cornwall TR5 0ST on 2013-11-07
dot icon15/05/2013
Registration of charge 007436160002
dot icon26/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon19/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/06/2011
Amended accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/04/2010
Director's details changed for Jennifer Anne Doble on 2010-03-01
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon14/10/2009
Termination of appointment of Philip Homer as a director
dot icon20/04/2009
Return made up to 01/03/09; full list of members
dot icon24/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/08/2008
Amended full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 01/03/08; no change of members
dot icon10/03/2008
Accounts for a small company made up to 2007-12-31
dot icon25/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Return made up to 01/03/07; no change of members
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 01/03/06; full list of members
dot icon22/08/2005
Memorandum and Articles of Association
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 01/03/05; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon01/04/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 01/03/03; full list of members
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 01/03/02; full list of members
dot icon21/05/2001
Ad 26/04/01--------- £ si 6500@1=6500 £ ic 3500/10000
dot icon02/04/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 01/03/01; full list of members
dot icon17/03/2000
Return made up to 01/03/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
New director appointed
dot icon20/04/1999
Return made up to 01/03/99; no change of members
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon07/04/1998
Return made up to 01/03/98; full list of members
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon08/04/1997
Return made up to 01/03/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon16/06/1996
Registered office changed on 16/06/96 from: heather bank newdowns st. Agnes cornwall TR5 ost
dot icon28/03/1996
Return made up to 01/03/96; no change of members
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 01/03/95; full list of members
dot icon16/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Director resigned
dot icon09/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1994
Resolutions
dot icon18/04/1994
Return made up to 01/03/94; no change of members
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon21/05/1993
Return made up to 01/03/93; full list of members
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon24/01/1993
Auditor's resignation
dot icon13/01/1993
Auditor's resignation
dot icon06/03/1992
Full accounts made up to 1991-12-27
dot icon06/03/1992
Return made up to 01/03/92; no change of members
dot icon16/04/1991
Full accounts made up to 1990-12-31
dot icon14/03/1991
Return made up to 01/03/91; no change of members
dot icon26/03/1990
Return made up to 20/03/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-12-31
dot icon17/05/1989
Return made up to 04/05/89; full list of members
dot icon11/05/1989
Full accounts made up to 1988-12-31
dot icon13/02/1989
Full accounts made up to 1987-12-31
dot icon13/02/1989
Return made up to 16/08/88; no change of members
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon12/10/1987
Return made up to 17/09/87; full list of members
dot icon08/04/1987
Full accounts made up to 1986-04-30
dot icon08/04/1987
Return made up to 24/07/86; full list of members
dot icon17/02/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1983
Accounts made up to 1982-04-30
dot icon10/12/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-65.26 % *

* during past year

Cash in Bank

£2,253.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
3
539.48K
-
0.00
6.49K
-
2022
0
555.78K
-
0.00
2.25K
-
2022
0
555.78K
-
0.00
2.25K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

555.78K £Ascended3.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25K £Descended-65.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doble, William Mawgan Luke
Director
23/06/2014 - Present
2
Homer, Philip Richard
Director
01/01/2000 - 30/09/2009
-
Doble, Jennifer Anne, Dr
Secretary
09/08/1994 - Present
-
Doble, Jennifer Anne, Dr
Director
09/08/1994 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.DOBLE LIMITED

L.DOBLE LIMITED is an(a) Active company incorporated on 10/12/1962 with the registered office located at C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.DOBLE LIMITED?

toggle

L.DOBLE LIMITED is currently Active. It was registered on 10/12/1962 .

Where is L.DOBLE LIMITED located?

toggle

L.DOBLE LIMITED is registered at C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RP.

What does L.DOBLE LIMITED do?

toggle

L.DOBLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L.DOBLE LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-12-31.