LD AUTOVOGUE LTD

Register to unlock more data on OkredoRegister

LD AUTOVOGUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10121156

Incorporation date

13/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich, Norfolk NR14 7EECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2016)
dot icon03/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-02-28
dot icon22/10/2025
Registered office address changed from C/O Adepta Ltd, Hill Farm Kirby Road Kirby Bedon Norwich Norfolk NR14 7DU England to C/O Adepta Limited Hill House Road Bramerton Norwich Norfolk NR14 7EE on 2025-10-22
dot icon22/10/2025
Change of details for Mr Leigh Johnson as a person with significant control on 2025-10-22
dot icon22/10/2025
Registered office address changed from C/O Adepta Limited Hill House Road Bramerton Norwich Norfolk NR14 7EE England to C/O Adepta Limited, Hill Crest Hill House Road Bramerton Norwich Norfolk NR14 7EE on 2025-10-22
dot icon20/08/2025
Registered office address changed from C/O Adepta Ltd Hill Farm, Kirby Road Kirby Bedon Norwich NR14 7DU England to C/O Adepta Ltd, Hill Farm Kirby Road Kirby Bedon Norwich Norfolk NR14 7DU on 2025-08-20
dot icon20/08/2025
Director's details changed for Mr Leigh Johnson on 2025-08-20
dot icon20/08/2025
Change of details for Mr Leigh Johnson as a person with significant control on 2025-08-20
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon04/11/2024
Change of details for Mr Leigh Johnson as a person with significant control on 2024-11-01
dot icon04/11/2024
Director's details changed for Mr Leigh Johnson on 2024-11-01
dot icon04/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon25/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon17/04/2023
Registered office address changed from Unit3, C/O Adepta Limited, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to C/O Adepta Ltd Hill Farm, Kirby Road Kirby Bedon Norwich NR14 7DU on 2023-04-17
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon14/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-02-28
dot icon06/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/03/2021
Director's details changed for Mr Lee Johnson on 2021-03-15
dot icon17/03/2021
Change of details for Mr Lee Johnson as a person with significant control on 2021-03-15
dot icon16/11/2020
Termination of appointment of Kaitlin Louise Fox as a director on 2020-11-09
dot icon12/11/2020
Micro company accounts made up to 2020-02-29
dot icon11/11/2020
Director's details changed for Mr Lee Johnson on 2020-11-11
dot icon11/11/2020
Change of details for Mr Lee Johnson as a person with significant control on 2020-11-11
dot icon19/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/10/2019
Registered office address changed from Unit 3 C/O Adepta Limited Kirby Road Kirby Bedon Norwich NR14 7DU England to Unit3, C/O Adepta Limited, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 2019-10-11
dot icon11/10/2019
Registered office address changed from C/O Adepta Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE England to Unit 3 C/O Adepta Limited Kirby Road Kirby Bedon Norwich NR14 7DU on 2019-10-11
dot icon12/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon26/02/2019
Current accounting period shortened from 2019-04-30 to 2019-02-28
dot icon09/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/06/2018
Termination of appointment of Justin Scott Dawson as a director on 2018-05-21
dot icon02/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon13/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon14/09/2017
Registered office address changed from C/O Adeota Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE England to C/O Adepta Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE on 2017-09-14
dot icon14/09/2017
Cessation of Justin Scott Dawson as a person with significant control on 2017-09-13
dot icon14/09/2017
Appointment of Miss Kaitlin Louise Fox as a director on 2017-09-13
dot icon14/09/2017
Notification of Lee Johnson as a person with significant control on 2017-09-13
dot icon16/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon06/07/2017
Termination of appointment of James George Desira as a director on 2017-07-03
dot icon01/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon06/12/2016
Appointment of Mr Lee Johnson as a director on 2016-12-05
dot icon29/09/2016
Registered office address changed from C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to C/O Adeota Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE on 2016-09-29
dot icon26/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon26/05/2016
Appointment of Mr James George Desira as a director on 2016-05-26
dot icon26/05/2016
Termination of appointment of Kathryn Jean Desira as a director on 2016-05-26
dot icon13/05/2016
Registered office address changed from 44 Wenman Court Chapel Break Norwich England NR5 9LP England to C/O Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 2016-05-13
dot icon12/05/2016
Appointment of Mrs Kathryn Jean Desira as a director on 2016-05-12
dot icon12/05/2016
Termination of appointment of James George Desira as a director on 2016-05-12
dot icon12/05/2016
Appointment of Mr James George Desira as a director on 2016-05-04
dot icon12/05/2016
Termination of appointment of Leigh Johnson as a director on 2016-05-05
dot icon29/04/2016
Director's details changed for Mr Leigh Johnston on 2016-04-29
dot icon15/04/2016
Resolutions
dot icon13/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
156.40K
-
0.00
-
-
2022
14
740.39K
-
0.00
-
-
2022
14
740.39K
-
0.00
-
-

Employees

2022

Employees

14 Descended-18 % *

Net Assets(GBP)

740.39K £Ascended373.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leigh Johnson
Director
05/12/2016 - Present
-
Mr Leigh Johnson
Director
13/04/2016 - 05/05/2016
-
Desira, James George
Director
04/05/2016 - 12/05/2016
3
Desira, James George
Director
26/05/2016 - 03/07/2017
3
Dawson, Justin Scott
Director
13/04/2016 - 21/05/2018
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LD AUTOVOGUE LTD

LD AUTOVOGUE LTD is an(a) Active company incorporated on 13/04/2016 with the registered office located at C/O Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich, Norfolk NR14 7EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of LD AUTOVOGUE LTD?

toggle

LD AUTOVOGUE LTD is currently Active. It was registered on 13/04/2016 .

Where is LD AUTOVOGUE LTD located?

toggle

LD AUTOVOGUE LTD is registered at C/O Adepta Limited, Hill Crest Hill House Road, Bramerton, Norwich, Norfolk NR14 7EE.

What does LD AUTOVOGUE LTD do?

toggle

LD AUTOVOGUE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does LD AUTOVOGUE LTD have?

toggle

LD AUTOVOGUE LTD had 14 employees in 2022.

What is the latest filing for LD AUTOVOGUE LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-19 with no updates.