LDCG LIMITED.

Register to unlock more data on OkredoRegister

LDCG LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04512183

Incorporation date

14/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRIFFIN & KING, 26-28 Goodall Street, Walsall WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon23/04/2019
Final Gazette dissolved following liquidation
dot icon23/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2018
Liquidators' statement of receipts and payments to 2018-06-25
dot icon12/06/2018
Liquidators' statement of receipts and payments to 2017-06-25
dot icon05/06/2017
Liquidators' statement of receipts and payments to 2016-06-25
dot icon06/09/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-06-25
dot icon26/08/2013
Liquidators' statement of receipts and payments to 2013-06-25
dot icon17/07/2012
Registered office address changed from Fairgate House Room S14 205 Kings Road Birmingham West Midlands B11 2AA on 2012-07-18
dot icon17/07/2012
Statement of affairs with form 4.19
dot icon17/07/2012
Appointment of a voluntary liquidator
dot icon28/06/2012
Resolutions
dot icon21/06/2012
Registered office address changed from 54 Shaftmoor Lane Birmingham West Midlands B27 7RS on 2012-06-22
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon27/03/2012
Appointment of Shahid Ur Rehman as a director
dot icon27/03/2012
Registered office address changed from 25 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 2012-03-28
dot icon27/03/2012
Termination of appointment of Jabber Mir as a director
dot icon22/03/2012
Resolutions
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon23/12/2011
Compulsory strike-off action has been suspended
dot icon23/12/2011
Compulsory strike-off action has been discontinued
dot icon22/12/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon12/12/2011
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/02/2011
Auditor's resignation
dot icon09/09/2010
Termination of appointment of Farah Mir as a secretary
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon18/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/09/2009
Return made up to 12/08/09; full list of members
dot icon07/09/2009
Registered office changed on 08/09/2009 from 18 stoney lane yardley birmingham west midlands B25 8YP
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon22/05/2009
Compulsory strike-off action has been discontinued
dot icon21/05/2009
Accounts for a small company made up to 2008-03-31
dot icon04/05/2009
First Gazette notice for compulsory strike-off
dot icon11/08/2008
Return made up to 12/08/08; full list of members
dot icon11/08/2008
Secretary's change of particulars / farah mir / 17/09/2007
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon04/11/2007
Return made up to 15/08/07; full list of members
dot icon11/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Return made up to 15/08/06; full list of members
dot icon08/09/2006
Particulars of mortgage/charge
dot icon20/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon19/02/2006
Registered office changed on 20/02/06 from: berkeley square house berkeley square london W1J 6BD
dot icon14/02/2006
Return made up to 15/08/05; full list of members
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
New secretary appointed
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon30/09/2005
Particulars of mortgage/charge
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Total exemption small company accounts made up to 2003-03-31
dot icon15/02/2005
Director's particulars changed
dot icon01/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/11/2004
Certificate of change of name
dot icon21/11/2004
Registered office changed on 22/11/04 from: 42 copperfield street london SE1 0DY
dot icon23/09/2004
Ad 05/07/04--------- £ si 99@1
dot icon23/09/2004
New secretary appointed;new director appointed
dot icon23/09/2004
Secretary resigned
dot icon05/09/2004
Return made up to 15/08/04; full list of members
dot icon17/08/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon24/11/2003
Return made up to 15/08/03; full list of members
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed
dot icon26/08/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon18/08/2002
Secretary resigned
dot icon14/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
14/08/2002 - 18/08/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
14/08/2002 - 30/07/2003
9606
BANKSIDE CORPORATE SERVICES LIMITED
Corporate Secretary
14/08/2002 - 04/07/2004
37
Mir, Jabber Iqbal
Director
05/07/2004 - 05/03/2012
37
Chohan, Baljinder
Director
14/08/2002 - 24/01/2006
4

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 LDCG LIMITED.

LDCG LIMITED. is an(a) Dissolved company incorporated on 14/08/2002 with the registered office located at C/O GRIFFIN & KING, 26-28 Goodall Street, Walsall WS1 1QL. 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 LDCG LIMITED.?

toggle

LDCG LIMITED. is currently Dissolved. It was registered on 14/08/2002 and dissolved on 23/04/2019.

Where is LDCG LIMITED. located?

toggle

LDCG LIMITED. is registered at C/O GRIFFIN & KING, 26-28 Goodall Street, Walsall WS1 1QL.

What does LDCG LIMITED. do?

toggle

LDCG LIMITED. operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for LDCG LIMITED.?

toggle

The latest filing was on 23/04/2019: Final Gazette dissolved following liquidation.