LDC OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

LDC OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03459066

Incorporation date

30/10/1997

Size

Full

Contacts

Registered address

Registered address

GEOFFREY PAUL ROWLEY, VANTIS BUSINESS RECOVERY SERVICES, PO BOX 2653 66 Wigmore Street, London W1A 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon18/06/2010
Final Gazette dissolved following liquidation
dot icon18/03/2010
Administrator's progress report to 2010-03-17
dot icon18/03/2010
Notice of move from Administration to Dissolution on 2010-03-17
dot icon15/10/2009
Administrator's progress report to 2009-09-17
dot icon07/09/2009
Notice of extension of period of Administration
dot icon26/04/2009
Administrator's progress report to 2009-03-17
dot icon08/01/2009
Statement of administrator's proposal
dot icon16/12/2008
Appointment of an administrator
dot icon23/09/2008
Registered office changed on 24/09/2008 from unit 3-4 ironbridge house windmill place windmill centre southall middlesex UB2 4NJ
dot icon19/09/2008
Certificate of change of name
dot icon15/07/2008
Return made up to 13/05/08; full list of members
dot icon15/07/2008
Director's Change of Particulars / cory belfon / 20/06/2007 /
dot icon15/07/2008
Director's Change of Particulars / cory belfon / 20/06/2007 / HouseName/Number was: , now: 20; Street was: 16 margaret herbison house, now: revell road; Area was: clem attlee court lillie road fulham, now: ; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: SW6 7RR, now: KT1 3SW
dot icon14/07/2008
Appointment Terminated Secretary christopher marsh
dot icon03/04/2008
Full accounts made up to 2006-12-31
dot icon16/10/2007
Registered office changed on 17/10/07 from: c/o ami associates 2ND floor titan court 3 bishop square hatfield hertfordshire AL10 9NA
dot icon16/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon24/07/2007
Ad 12/07/07--------- £ si 388767@1=388767 £ ic 75000/463767
dot icon24/07/2007
£ nc 100000/488767 01/07/07
dot icon19/07/2007
Resolutions
dot icon16/05/2007
Return made up to 13/05/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/06/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon06/06/2006
Return made up to 13/05/06; full list of members
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
New secretary appointed
dot icon12/03/2006
Director resigned
dot icon23/05/2005
Return made up to 13/05/05; full list of members
dot icon28/04/2005
Particulars of mortgage/charge
dot icon20/03/2005
Full accounts made up to 2004-10-31
dot icon25/05/2004
Return made up to 13/05/04; full list of members
dot icon25/05/2004
Secretary's particulars changed;director's particulars changed
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
Particulars of mortgage/charge
dot icon07/02/2004
Ad 16/12/03--------- £ si 74997@1=74997 £ ic 3/75000
dot icon07/02/2004
Resolutions
dot icon07/02/2004
£ nc 1000/100000 16/12/03
dot icon08/01/2004
Registered office changed on 09/01/04 from: ami group maxted road hemel hempstead hertfordshire HP2 7DX
dot icon07/01/2004
Full accounts made up to 2003-10-31
dot icon29/05/2003
Return made up to 13/05/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-10-31
dot icon17/07/2002
Particulars of mortgage/charge
dot icon04/06/2002
Return made up to 13/05/02; full list of members
dot icon04/06/2002
Registered office changed on 05/06/02
dot icon20/03/2002
Full accounts made up to 2001-10-31
dot icon16/10/2001
Auditor's resignation
dot icon11/02/2001
Accounts for a small company made up to 2000-10-31
dot icon17/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon14/11/2000
New director appointed
dot icon07/09/2000
Particulars of mortgage/charge
dot icon08/08/2000
Accounts for a small company made up to 1999-10-31
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Return made up to 31/10/99; full list of members
dot icon20/10/1999
Ad 12/10/99--------- £ si 1@1=1 £ ic 2/3
dot icon26/08/1999
Accounts for a small company made up to 1998-10-31
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Secretary resigned;director resigned
dot icon10/01/1999
Return made up to 31/10/98; full list of members
dot icon28/12/1998
Registered office changed on 29/12/98 from: 16 margaret herbison house clem attlee court fulham london SW6 7RR
dot icon28/12/1998
Director resigned
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Secretary resigned
dot icon30/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belfon, Cory
Director
30/10/1997 - 27/07/1999
9
Belfon, Cory
Director
02/11/2000 - Present
9
Stewart, Desmond
Director
30/10/1997 - 29/08/2007
26
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/10/1997 - 30/10/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/10/1997 - 30/10/1997
67500

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LDC OPERATIONS LIMITED

LDC OPERATIONS LIMITED is an(a) Dissolved company incorporated on 30/10/1997 with the registered office located at GEOFFREY PAUL ROWLEY, VANTIS BUSINESS RECOVERY SERVICES, PO BOX 2653 66 Wigmore Street, London W1A 3RT. 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 OPERATIONS LIMITED?

toggle

LDC OPERATIONS LIMITED is currently Dissolved. It was registered on 30/10/1997 and dissolved on 18/06/2010.

Where is LDC OPERATIONS LIMITED located?

toggle

LDC OPERATIONS LIMITED is registered at GEOFFREY PAUL ROWLEY, VANTIS BUSINESS RECOVERY SERVICES, PO BOX 2653 66 Wigmore Street, London W1A 3RT.

What does LDC OPERATIONS LIMITED do?

toggle

LDC OPERATIONS LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for LDC OPERATIONS LIMITED?

toggle

The latest filing was on 18/06/2010: Final Gazette dissolved following liquidation.