LDG SERVICES LTD

Register to unlock more data on OkredoRegister

LDG SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08244255

Incorporation date

08/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 West Street, Rochford, West Street, Rochford SS4 1BECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2012)
dot icon24/01/2026
Total exemption full accounts made up to 2024-10-31
dot icon24/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon24/10/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon19/09/2024
Registered office address changed from Third Floor, Suite 4 16-20 Parliament Square Hertford SG14 1EZ England to 63 West Street, Rochford West Street Rochford SS4 1BE on 2024-09-19
dot icon14/09/2023
Cessation of The Ld Group Facilities Ltd as a person with significant control on 2023-04-01
dot icon14/09/2023
Notification of Lee Doherty as a person with significant control on 2023-04-01
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/12/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/12/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/04/2020
Cessation of The Ld Group Limited as a person with significant control on 2020-04-09
dot icon09/04/2020
Notification of The Ld Group Facilities Ltd as a person with significant control on 2020-04-09
dot icon09/04/2020
Registered office address changed from Third Floor, Suite 4 Parliament Square Hertford SG14 1EZ England to Third Floor, Suite 4 16-20 Parliament Square Hertford SG14 1EZ on 2020-04-09
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/06/2019
Registered office address changed from Suite 306a Omnibus Business Centre 39-41 North Road Holloway London N7 9DP to Third Floor, Suite 4 Parliament Square Hertford SG14 1EZ on 2019-06-18
dot icon09/05/2019
Termination of appointment of Tony John Pallant as a director on 2019-04-30
dot icon09/05/2019
Appointment of Mr Lee Doherty as a director on 2019-04-30
dot icon12/11/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon23/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon16/01/2018
Compulsory strike-off action has been discontinued
dot icon15/01/2018
Confirmation statement made on 2017-10-08 with updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Total exemption small company accounts made up to 2015-10-31
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/07/2017
Termination of appointment of Kay Collins as a director on 2017-07-01
dot icon05/07/2017
Appointment of Mr Tony John Pallant as a director on 2017-07-01
dot icon19/04/2017
Confirmation statement made on 2016-10-08 with updates
dot icon19/08/2016
Certificate of change of name
dot icon13/07/2016
Registered office address changed from The George House High Street Tring HP23 4AF to Suite 306a Omnibus Business Centre 39-41 North Road Holloway London N7 9DP on 2016-07-13
dot icon04/03/2016
Director's details changed for Miss Kay Murdoch on 2016-01-07
dot icon20/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon14/10/2014
Compulsory strike-off action has been discontinued
dot icon13/10/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon22/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Lee Doherty as a director
dot icon09/04/2013
Appointment of Miss Kay Murdoch as a director
dot icon08/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-73.29 % *

* during past year

Cash in Bank

£173,425.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.23K
-
0.00
649.21K
-
2022
1
72.91K
-
0.00
173.43K
-
2022
1
72.91K
-
0.00
173.43K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

72.91K £Ascended8.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.43K £Descended-73.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Lee
Director
08/10/2012 - 09/04/2013
8
Pallant, Tony John
Director
01/07/2017 - 30/04/2019
33
Doherty, Lee
Director
30/04/2019 - Present
-
Collins, Kay
Director
09/04/2013 - 01/07/2017
-

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+
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 LDG SERVICES LTD

LDG SERVICES LTD is an(a) Active company incorporated on 08/10/2012 with the registered office located at 63 West Street, Rochford, West Street, Rochford SS4 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LDG SERVICES LTD?

toggle

LDG SERVICES LTD is currently Active. It was registered on 08/10/2012 .

Where is LDG SERVICES LTD located?

toggle

LDG SERVICES LTD is registered at 63 West Street, Rochford, West Street, Rochford SS4 1BE.

What does LDG SERVICES LTD do?

toggle

LDG SERVICES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LDG SERVICES LTD have?

toggle

LDG SERVICES LTD had 1 employees in 2022.

What is the latest filing for LDG SERVICES LTD?

toggle

The latest filing was on 24/01/2026: Total exemption full accounts made up to 2024-10-31.