LDC INVESTMENT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LDC INVESTMENT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09862527

Incorporation date

09/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon10/02/2026
Satisfaction of charge 098625270009 in full
dot icon02/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon29/08/2025
Change of details for Mrs Leanne Danielle Cruikshank as a person with significant control on 2016-04-06
dot icon29/08/2025
Change of details for Mr Ian Geoffrey Cruikshank as a person with significant control on 2016-04-06
dot icon15/08/2025
Change of details for Mr Ian Geoffrey Cruikshank as a person with significant control on 2025-08-04
dot icon15/08/2025
Change of details for Mrs Leanne Danielle Cruikshank as a person with significant control on 2025-08-04
dot icon13/08/2025
Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-13
dot icon13/08/2025
Director's details changed for Mrs Leanne Danielle Cruickshank on 2025-08-04
dot icon13/08/2025
Director's details changed for Mr Ian Geoffrey Cruickshank on 2025-08-04
dot icon11/04/2025
Micro company accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/04/2023
Registration of charge 098625270013, created on 2023-03-31
dot icon01/02/2023
Registration of charge 098625270012, created on 2023-01-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon20/07/2022
Micro company accounts made up to 2021-11-30
dot icon11/04/2022
Registration of charge 098625270011, created on 2022-04-07
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon18/08/2021
Satisfaction of charge 098625270003 in full
dot icon18/08/2021
Satisfaction of charge 098625270001 in full
dot icon16/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/07/2021
Satisfaction of charge 098625270002 in full
dot icon29/06/2021
Registration of charge 098625270010, created on 2021-06-28
dot icon12/04/2021
Registration of charge 098625270009, created on 2021-04-09
dot icon26/03/2021
Registration of charge 098625270008, created on 2021-03-24
dot icon08/02/2021
Registration of charge 098625270007, created on 2021-02-03
dot icon05/02/2021
Registration of charge 098625270004, created on 2021-02-03
dot icon05/02/2021
Registration of charge 098625270005, created on 2021-02-03
dot icon05/02/2021
Registration of charge 098625270006, created on 2021-02-03
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon09/09/2020
Change of details for Mrs Leanne Danielle Cruikshank as a person with significant control on 2020-09-08
dot icon09/09/2020
Director's details changed for Mrs Leanne Danielle Cruickshank on 2020-09-08
dot icon09/09/2020
Director's details changed for Mr Ian Geoffrey Cruickshank on 2020-09-08
dot icon09/09/2020
Change of details for Mr Ian Geoffrey Cruikshank as a person with significant control on 2020-09-08
dot icon09/09/2020
Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2020-09-09
dot icon17/08/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon08/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon03/06/2019
Resolutions
dot icon05/04/2019
Registration of charge 098625270003, created on 2019-04-03
dot icon01/04/2019
Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2019-04-01
dot icon04/12/2018
Registration of charge 098625270002, created on 2018-11-22
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon03/12/2018
Director's details changed for Mrs Leanne Danielle Cruickshank on 2018-12-03
dot icon03/12/2018
Director's details changed for Mr Ian Geoffrey Cruickshank on 2018-09-03
dot icon03/12/2018
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2018-12-03
dot icon04/07/2018
Micro company accounts made up to 2017-11-30
dot icon17/05/2018
Director's details changed for Mrs Leanne Danielle Cruickshank on 2018-05-17
dot icon17/05/2018
Director's details changed for Mr Ian Geoffrey Cruickshank on 2018-05-17
dot icon17/05/2018
Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2018-05-17
dot icon29/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/02/2016
Registration of charge 098625270001, created on 2016-02-25
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon09/11/2015
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
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
190.21K
-
0.00
-
-
2022
2
248.41K
-
0.00
-
-
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
Cruickshank, Ian Geoffrey
Director
09/11/2015 - Present
5
Cruickshank, Leanne Danielle
Director
09/11/2015 - Present
3

Persons with Significant Control

2
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 INVESTMENT PROPERTY LIMITED

LDC INVESTMENT PROPERTY LIMITED is an(a) Active company incorporated on 09/11/2015 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. There are currently 2 active directors 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 INVESTMENT PROPERTY LIMITED?

toggle

LDC INVESTMENT PROPERTY LIMITED is currently Active. It was registered on 09/11/2015 .

Where is LDC INVESTMENT PROPERTY LIMITED located?

toggle

LDC INVESTMENT PROPERTY LIMITED is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does LDC INVESTMENT PROPERTY LIMITED do?

toggle

LDC INVESTMENT PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LDC INVESTMENT PROPERTY LIMITED?

toggle

The latest filing was on 10/02/2026: Satisfaction of charge 098625270009 in full.