LD&R GROUP LTD

Register to unlock more data on OkredoRegister

LD&R GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08304422

Incorporation date

22/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon22/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon25/09/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon18/10/2023
Change of details for Ms Francesca Rossi as a person with significant control on 2017-03-31
dot icon17/10/2023
Cessation of Marco Iafrate as a person with significant control on 2017-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon19/04/2023
Change of details for Ms Francesca Rossi as a person with significant control on 2023-04-01
dot icon19/04/2023
Director's details changed for Francesca Rossi on 2023-04-19
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon16/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon11/02/2021
Change of details for Ms Francesca Rossi as a person with significant control on 2021-02-09
dot icon09/02/2021
Director's details changed for Francesca Rossi on 2021-02-09
dot icon09/02/2021
Registered office address changed from Flat 4 24 Hardwicks Square London SW18 4NB England to 64 New Cavendish Street London W1G 8TB on 2021-02-09
dot icon09/02/2021
Director's details changed for Francesca Rossi on 2021-02-09
dot icon09/02/2021
Change of details for Ms Francesca Rossi as a person with significant control on 2021-02-09
dot icon09/02/2021
Registered office address changed from 2a Queenstown Road London SW8 3RX England to Flat 4 24 Hardwicks Square London SW18 4NB on 2021-02-09
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon15/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon07/09/2017
Resolutions
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/03/2017
Termination of appointment of Marco Iafrate as a director on 2016-03-30
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with no updates
dot icon12/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/07/2016
Registered office address changed from 36 Pickering Drive Blaydon-on-Tyne Tyne and Wear NE21 5GB to 2a Queenstown Road London SW8 3RX on 2016-07-15
dot icon20/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon28/05/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon28/05/2015
Registered office address changed from 4 Misterton Court Westbridge Road London SW11 3NL to 36 Pickering Drive Blaydon-on-Tyne Tyne and Wear NE21 5GB on 2015-05-28
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon02/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon28/10/2013
Previous accounting period shortened from 2013-11-30 to 2013-09-30
dot icon22/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.73K
-
0.00
470.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iafrate, Marco
Director
22/11/2012 - 30/03/2016
2
Ms Francesca Rossi
Director
22/11/2012 - Present
2

Persons with Significant Control

3
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&R GROUP LTD

LD&R GROUP LTD is an(a) Active company incorporated on 22/11/2012 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LD&R GROUP LTD?

toggle

LD&R GROUP LTD is currently Active. It was registered on 22/11/2012 .

Where is LD&R GROUP LTD located?

toggle

LD&R GROUP LTD is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does LD&R GROUP LTD do?

toggle

LD&R GROUP LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LD&R GROUP LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-09-30.