LDA TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

LDA TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11309148

Incorporation date

13/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Business Center, Fort Road, Tilbury RM18 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2018)
dot icon15/01/2026
Registered office address changed from 22 Old Lodge Lane Purley CR8 4DF England to Riverside Business Center Fort Road Tilbury RM18 7nd on 2026-01-15
dot icon07/10/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/11/2024
Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE England to 22 Old Lodge Lane Purley CR8 4DF on 2024-11-01
dot icon11/09/2024
Confirmation statement made on 2024-07-30 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/01/2024
Director's details changed for Ms Diana Nichita on 2024-01-19
dot icon24/01/2024
Certificate of change of name
dot icon23/01/2024
Termination of appointment of Jamie Daniel Woodward as a director on 2024-01-19
dot icon23/01/2024
Termination of appointment of Jodie Michelle Woodward as a secretary on 2024-01-19
dot icon23/01/2024
Termination of appointment of Ashik Karia as a director on 2024-01-19
dot icon23/01/2024
Cessation of Ashik Karia as a person with significant control on 2024-01-19
dot icon23/01/2024
Cessation of Jamie Daniel Woodward as a person with significant control on 2024-01-19
dot icon23/01/2024
Appointment of Ms Diana Nichita as a director on 2024-01-19
dot icon23/01/2024
Notification of Diana Nichita as a person with significant control on 2024-01-19
dot icon05/01/2024
Registered office address changed from Ground Floor, Atl House London Gateway Logistics Park 1 South 3 Pacific Avenue Stanford-Le-Hope Essex SS17 9FA United Kingdom to Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE on 2024-01-05
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-10-31
dot icon15/09/2022
Notification of Jamie Daniel Woodward as a person with significant control on 2018-07-30
dot icon15/09/2022
Notification of Ashik Karia as a person with significant control on 2018-07-30
dot icon15/09/2022
Withdrawal of a person with significant control statement on 2022-09-15
dot icon09/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon21/02/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon01/11/2021
Registration of charge 113091480001, created on 2021-10-28
dot icon18/08/2021
Current accounting period extended from 2021-04-30 to 2021-10-31
dot icon06/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-04-30
dot icon20/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon20/08/2019
Secretary's details changed for Jodie Michelle Woodward on 2019-08-20
dot icon30/07/2019
Micro company accounts made up to 2019-04-30
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon13/03/2019
Appointment of Jodie Michelle Woodward as a secretary on 2019-02-21
dot icon08/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon08/08/2018
Appointment of Jamie Daniel Woodward as a director on 2018-07-30
dot icon08/08/2018
Appointment of Ashik Karia as a director on 2018-07-30
dot icon08/08/2018
Notification of a person with significant control statement
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon08/08/2018
Cessation of Premier Formations Limited as a person with significant control on 2018-07-30
dot icon08/08/2018
Termination of appointment of Brian Thomas Wadlow as a director on 2018-07-30
dot icon08/08/2018
Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Ground Floor, Atl House London Gateway Logistics Park 1 South 3 Pacific Avenue Stanford-Le-Hope Essex SS17 9FA on 2018-08-08
dot icon13/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon+6.27 % *

* during past year

Cash in Bank

£484,750.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
223.97K
-
0.00
456.16K
-
2022
6
298.47K
-
0.00
484.75K
-
2022
6
298.47K
-
0.00
484.75K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

298.47K £Ascended33.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

484.75K £Ascended6.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karia, Ashik
Director
30/07/2018 - 19/01/2024
12
Mr Jamie Daniel Woodward
Director
30/07/2018 - 19/01/2024
9
Ms Diana Nichita
Director
19/01/2024 - Present
2
Wadlow, Brian Thomas
Director
13/04/2018 - 30/07/2018
498
Woodward, Jodie Michelle
Secretary
21/02/2019 - 19/01/2024
-

Persons with Significant Control

6
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 LDA TRANSPORT LIMITED

LDA TRANSPORT LIMITED is an(a) Active company incorporated on 13/04/2018 with the registered office located at Riverside Business Center, Fort Road, Tilbury RM18 7ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LDA TRANSPORT LIMITED?

toggle

LDA TRANSPORT LIMITED is currently Active. It was registered on 13/04/2018 .

Where is LDA TRANSPORT LIMITED located?

toggle

LDA TRANSPORT LIMITED is registered at Riverside Business Center, Fort Road, Tilbury RM18 7ND.

What does LDA TRANSPORT LIMITED do?

toggle

LDA TRANSPORT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does LDA TRANSPORT LIMITED have?

toggle

LDA TRANSPORT LIMITED had 6 employees in 2022.

What is the latest filing for LDA TRANSPORT LIMITED?

toggle

The latest filing was on 15/01/2026: Registered office address changed from 22 Old Lodge Lane Purley CR8 4DF England to Riverside Business Center Fort Road Tilbury RM18 7nd on 2026-01-15.