LDC DEMOLITION AND ENABLING LTD

Register to unlock more data on OkredoRegister

LDC DEMOLITION AND ENABLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07797709

Incorporation date

05/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

19 Churchill Drive, Bedford, Bedfordshire MK45 1FZCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2011)
dot icon23/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon13/01/2026
Change of details for Mr Ashley Barlow as a person with significant control on 2025-05-13
dot icon13/01/2026
Director's details changed for Mr Ashley Barlow on 2025-05-13
dot icon15/07/2025
Certificate of change of name
dot icon13/05/2025
Registered office address changed from 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD United Kingdom to 19 Churchill Drive Bedford Bedfordshire MK45 1FZ on 2025-05-13
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon07/05/2025
Confirmation statement made on 2025-01-22 with updates
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon11/01/2024
Change of details for Mr Ashley Peter Barlow as a person with significant control on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Ashley Peter Barlow on 2024-01-11
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon27/12/2023
Director's details changed for Mr Ashley Peter Greaves on 2023-12-20
dot icon27/12/2023
Registered office address changed from The Rufus Centre Steppingley Road Flitwick Bedford MK45 1AH England to 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD on 2023-12-27
dot icon27/12/2023
Registered office address changed from 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD England to 24 Church Street C/O Elco Accounting Rickmansworth Hertfordshire WD3 1DD on 2023-12-27
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon01/03/2023
Director's details changed for Mr Ashley Peter Greaves on 2022-02-24
dot icon27/02/2023
Termination of appointment of David John Knight as a director on 2023-02-27
dot icon27/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon25/10/2022
Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2022-10-25
dot icon14/10/2022
Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to The Rufus Centre Steppingley Road Flitwick Bedford MK45 1AH on 2022-10-14
dot icon07/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon30/09/2020
Micro company accounts made up to 2020-04-30
dot icon11/06/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-06-01
dot icon11/06/2020
Director's details changed for Mr Ashley Peter Greaves on 2020-06-01
dot icon10/06/2020
Change of details for Mr Ashley Peter Barlow as a person with significant control on 2020-06-01
dot icon10/06/2020
Director's details changed for Mr David John Knight on 2020-06-01
dot icon10/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-10
dot icon03/12/2019
Micro company accounts made up to 2019-04-30
dot icon31/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon20/06/2019
Director's details changed
dot icon20/06/2019
Secretary's details changed
dot icon18/06/2019
Change of details for Mr Ashley Peter Barlow as a person with significant control on 2019-06-03
dot icon18/06/2019
Director's details changed for Mr David John Knight on 2019-06-03
dot icon18/06/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2019-06-18
dot icon06/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon25/07/2018
Current accounting period extended from 2018-10-31 to 2019-04-30
dot icon18/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon01/09/2017
Secretary's details changed for Kerry Secretarial Services Ltd on 2017-07-27
dot icon22/08/2017
Director's details changed
dot icon21/08/2017
Change of details for Mr Ashley Peter Barlow as a person with significant control on 2017-07-30
dot icon21/08/2017
Director's details changed for Mr David John Knight on 2017-07-30
dot icon21/08/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-08-21
dot icon28/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Confirmation statement made on 2016-10-05 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon06/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/02/2014
Accounts for a dormant company made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon11/12/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon07/06/2012
Registered office address changed from 52 Burcott Lane Bierton Aylesbury Buckinghamshire HP22 5AS England on 2012-06-07
dot icon05/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
05/10/2011 - 25/10/2022
185
Mr Ashley Peter Barlow
Director
05/10/2011 - Present
1
Knight, David John
Director
05/10/2011 - 27/02/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LDC DEMOLITION AND ENABLING LTD

LDC DEMOLITION AND ENABLING LTD is an(a) Active company incorporated on 05/10/2011 with the registered office located at 19 Churchill Drive, Bedford, Bedfordshire MK45 1FZ. 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 LDC DEMOLITION AND ENABLING LTD?

toggle

LDC DEMOLITION AND ENABLING LTD is currently Active. It was registered on 05/10/2011 .

Where is LDC DEMOLITION AND ENABLING LTD located?

toggle

LDC DEMOLITION AND ENABLING LTD is registered at 19 Churchill Drive, Bedford, Bedfordshire MK45 1FZ.

What does LDC DEMOLITION AND ENABLING LTD do?

toggle

LDC DEMOLITION AND ENABLING LTD operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for LDC DEMOLITION AND ENABLING LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-22 with no updates.