LDA DESIGN LIMITED

Register to unlock more data on OkredoRegister

LDA DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874205

Incorporation date

22/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

338 Ditchling Road, Brighton BN1 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1993)
dot icon12/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon12/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon05/08/2024
Sale or transfer of treasury shares. Treasury capital
dot icon14/06/2024
Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 338 Ditchling Road Brighton BN1 6JG on 2024-06-14
dot icon08/05/2024
Termination of appointment of Gary Kenneth Lloyd as a director on 2024-02-01
dot icon11/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/04/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon02/04/2024
Cessation of Gary Kenneth Lloyd as a person with significant control on 2024-02-01
dot icon02/04/2024
Cessation of Kristina Louise Lloyd as a person with significant control on 2024-02-01
dot icon02/04/2024
Notification of Trevor Ashley Da Costa as a person with significant control on 2024-02-01
dot icon16/01/2024
Appointment of Mr Trevor Ashley Da Costa as a director on 2024-01-12
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon12/11/2019
Change of details for Mr Gary Kenneth Lloyd as a person with significant control on 2019-11-03
dot icon12/11/2019
Change of details for Mrs Kristina Louise Lloyd as a person with significant control on 2019-11-03
dot icon12/11/2019
Director's details changed for Mr Gary Kenneth Lloyd on 2019-11-03
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Director's details changed for Gary Kenneth Lloyd on 2015-09-24
dot icon26/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Appointment terminated secretary valerie lloyd
dot icon17/12/2008
Return made up to 22/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 22/11/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 22/11/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 22/11/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 22/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 22/11/03; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 22/11/02; full list of members
dot icon25/11/2002
Ad 18/04/02--------- £ si 1@1=1 £ ic 199/200
dot icon10/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 22/11/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/12/2000
Return made up to 22/11/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/12/1999
Return made up to 22/11/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/12/1998
Return made up to 22/11/98; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 22/11/97; no change of members
dot icon23/12/1997
Particulars of mortgage/charge
dot icon29/09/1997
Memorandum and Articles of Association
dot icon25/09/1997
Certificate of change of name
dot icon21/05/1997
Registered office changed on 21/05/97 from: 2 north street hailsham east sussex BN27 1DQ
dot icon06/05/1997
Accounts for a small company made up to 1996-12-31
dot icon17/12/1996
Return made up to 22/11/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
Director resigned
dot icon10/01/1996
Secretary resigned;director resigned
dot icon10/01/1996
New secretary appointed
dot icon16/11/1995
Return made up to 22/11/95; no change of members
dot icon18/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 22/11/94; full list of members
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon10/12/1993
Accounting reference date notified as 31/12
dot icon10/12/1993
Ad 22/11/93--------- £ si 197@1=197 £ ic 2/199
dot icon03/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
98.15K
-
0.00
67.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Lloyd, Gary Kenneth
Director
22/11/1993 - 01/02/2024
-
Da Costa, Trevor Ashley
Director
12/01/2024 - Present
2

Persons with Significant Control

5
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 LDA DESIGN LIMITED

LDA DESIGN LIMITED is an(a) Active company incorporated on 22/11/1993 with the registered office located at 338 Ditchling Road, Brighton BN1 6JG. 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 LDA DESIGN LIMITED?

toggle

LDA DESIGN LIMITED is currently Active. It was registered on 22/11/1993 .

Where is LDA DESIGN LIMITED located?

toggle

LDA DESIGN LIMITED is registered at 338 Ditchling Road, Brighton BN1 6JG.

What does LDA DESIGN LIMITED do?

toggle

LDA DESIGN LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LDA DESIGN LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-02 with no updates.