LDC DECORATING CONTRACTORS LTD

Register to unlock more data on OkredoRegister

LDC DECORATING CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08169972

Incorporation date

07/08/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Unit 4, Phoenix Court, Wakefield Court, Brighouse, West Yorkshire HD6 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2012)
dot icon07/11/2025
Registration of charge 081699720003, created on 2025-11-07
dot icon09/10/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon18/09/2025
Registration of charge 081699720002, created on 2025-09-15
dot icon12/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Registered office address changed from Chamber 2 Whitehall Chambers Halifax Road Halifax HX3 8EN England to Unit 4 Unit 4, Phoenix Court Wakefield Court Brighouse West Yorkshire HD6 1PF on 2024-06-28
dot icon28/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon30/05/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon15/06/2023
Confirmation statement made on 2023-05-11 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon20/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-08-31
dot icon21/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-08-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon13/02/2020
Micro company accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon26/07/2019
Registered office address changed from Unit 6 River Street Business Park Brighouse West Yorkshire HD6 1NB England to Chamber 2 Whitehall Chambers Halifax Road Halifax HX3 8EN on 2019-07-26
dot icon31/01/2019
Director's details changed for Lee Dean Clay on 2019-01-31
dot icon31/01/2019
Director's details changed for Katy Louise Clay on 2019-01-31
dot icon31/01/2019
Change of details for Miss Katy Louise Clay as a person with significant control on 2019-01-31
dot icon19/01/2019
Micro company accounts made up to 2018-08-31
dot icon05/11/2018
Registered office address changed from Unit 2 Scandinavia Court Chain Bar Road Cleckheaton West Yorkshire BD19 3QW to Unit 6 River Street Business Park Brighouse West Yorkshire HD6 1NB on 2018-11-05
dot icon21/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon06/07/2018
Registration of charge 081699720001, created on 2018-06-25
dot icon15/03/2018
Micro company accounts made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon08/08/2017
Change of details for Miss Katy Louise Walsh as a person with significant control on 2017-08-07
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/02/2017
Director's details changed for Lee Dean Clay on 2017-02-03
dot icon03/02/2017
Director's details changed for Lee Dean Clay on 2017-02-03
dot icon03/02/2017
Director's details changed for Katy Louise Clay on 2017-02-03
dot icon09/11/2016
Director's details changed for Katy Louise Walsh on 2016-11-08
dot icon08/11/2016
Director's details changed for Lee Dean Clay on 2016-11-08
dot icon18/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/03/2014
Registered office address changed from 3004 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QD England on 2014-03-06
dot icon20/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon07/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£104,609.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
8
39.99K
-
0.00
-
-
2022
11
109.14K
-
0.00
104.61K
-
2022
11
109.14K
-
0.00
104.61K
-

Employees

2022

Employees

11 Ascended38 % *

Net Assets(GBP)

109.14K £Ascended172.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.61K £Ascended- *

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
Clay, Katy Louise
Director
07/08/2012 - Present
3
Clay, Lee Dean
Director
07/08/2012 - Present
3

Persons with Significant Control

1
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 LDC DECORATING CONTRACTORS LTD

LDC DECORATING CONTRACTORS LTD is an(a) Active company incorporated on 07/08/2012 with the registered office located at Unit 4 Unit 4, Phoenix Court, Wakefield Court, Brighouse, West Yorkshire HD6 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of LDC DECORATING CONTRACTORS LTD?

toggle

LDC DECORATING CONTRACTORS LTD is currently Active. It was registered on 07/08/2012 .

Where is LDC DECORATING CONTRACTORS LTD located?

toggle

LDC DECORATING CONTRACTORS LTD is registered at Unit 4 Unit 4, Phoenix Court, Wakefield Court, Brighouse, West Yorkshire HD6 1PF.

What does LDC DECORATING CONTRACTORS LTD do?

toggle

LDC DECORATING CONTRACTORS LTD operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does LDC DECORATING CONTRACTORS LTD have?

toggle

LDC DECORATING CONTRACTORS LTD had 11 employees in 2022.

What is the latest filing for LDC DECORATING CONTRACTORS LTD?

toggle

The latest filing was on 07/11/2025: Registration of charge 081699720003, created on 2025-11-07.