LDH (LA DORIA) LIMITED

Register to unlock more data on OkredoRegister

LDH (LA DORIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03291346

Incorporation date

12/12/1996

Size

Full

Contacts

Registered address

Registered address

Ldh (La Doria) Distribution Centre Unit 1, Eastern Gateway, Sproughton Road, Ipswich, Suffolk IP1 5FFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon17/03/2026
Confirmation statement made on 2025-12-12 with updates
dot icon11/03/2026
Annual return made up to 2008-12-12 with full list of shareholders
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Termination of appointment of David Elias Fine as a director on 2025-06-30
dot icon21/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Appointment of Mr Paul Robert Nicholas as a director on 2024-06-21
dot icon24/06/2024
Appointment of Mr Steven James Hermiston as a director on 2024-06-21
dot icon21/06/2024
Termination of appointment of Salvatore Catapano as a director on 2024-06-20
dot icon21/03/2024
Termination of appointment of Paul Gerrard Reenan as a director on 2024-03-19
dot icon21/03/2024
Change of details for La Doria S.P.A. as a person with significant control on 2024-03-19
dot icon20/03/2024
Termination of appointment of David Sankowicz as a director on 2024-03-19
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon18/02/2022
Appointment of Salvatore Catapano as a director on 2022-01-31
dot icon18/02/2022
Appointment of Diodato Ferraioli as a director on 2022-01-31
dot icon18/02/2022
Appointment of Mr Enzo Diodato Lamberti as a director on 2022-01-31
dot icon18/02/2022
Termination of appointment of Sergio Persico as a director on 2022-01-20
dot icon18/02/2022
Termination of appointment of Andrea Ferraioli as a director on 2022-01-20
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon22/09/2021
Change of share class name or designation
dot icon15/09/2021
Registered office address changed from , Ldh House Parsons Green, St. Ives, Cambridgeshire, PE27 4AA to Ldh (La Doria) Distribution Centre Unit 1, Eastern Gateway Sproughton Road Ipswich Suffolk IP1 5FF on 2021-09-15
dot icon19/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Termination of appointment of Rosa Ferraioli as a director on 2019-02-28
dot icon19/03/2020
Satisfaction of charge 1 in full
dot icon03/03/2020
Satisfaction of charge 032913460003 in full
dot icon03/03/2020
Satisfaction of charge 2 in full
dot icon17/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon16/11/2018
Change of share class name or designation
dot icon15/11/2018
Change of share class name or designation
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Registration of charge 032913460003, created on 2017-03-23
dot icon26/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Change of share class name or designation
dot icon21/07/2016
Appointment of Mr. Enzo Diodato Lamberti as a secretary on 2016-06-28
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon06/01/2016
Director's details changed for Rosa Ferraioli on 2015-12-12
dot icon06/01/2016
Director's details changed for Mr Sergio Persico on 2015-12-12
dot icon06/01/2016
Director's details changed for Mr Barry Ivor Fine on 2015-12-12
dot icon06/01/2016
Director's details changed for Antonio Ferraioli on 2015-12-12
dot icon06/01/2016
Director's details changed for Mr David Elias Fine on 2015-12-12
dot icon06/01/2016
Director's details changed for Andrea Ferraioli on 2015-12-12
dot icon06/01/2016
Director's details changed for Giuseppe Di Martino on 2015-12-12
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of David Elias Fine as a secretary on 2015-04-29
dot icon23/04/2015
Secretary's details changed for Mr David Elias Fine on 2015-01-16
dot icon22/01/2015
Registered office address changed from , 519 North Gate, Alconbury Airfield, Alconbury, Huntingdon, Cambridgeshire, PE28 4WX to Ldh (La Doria) Distribution Centre Unit 1, Eastern Gateway Sproughton Road Ipswich Suffolk IP1 5FF on 2015-01-22
dot icon18/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Appointment of Paul Gerrard Reenan as a director on 2014-02-07
dot icon07/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Adolfo Valsecchi as a director on 2013-11-01
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2011
Appointment of Mr Alberto Festa as a director
dot icon11/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon28/09/2010
Appointment of Mr David Sankowicz as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Termination of appointment of Stephen Thorpe as a director
dot icon07/06/2010
Termination of appointment of Stephen Thorpe as a director
dot icon22/03/2010
Director's details changed for Barry Ivor Fine on 2010-02-01
dot icon22/03/2010
Secretary's details changed for Mr David Elias Fine on 2010-02-01
dot icon22/03/2010
Director's details changed for Mr David Elias Fine on 2010-02-01
dot icon26/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon11/01/2010
Appointment of Stephen Charles Thorpe as a director
dot icon17/12/2009
Appointment of Stephen Charles Thorpe as a director
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 12/12/08; full list of members
dot icon24/03/2009
Appointment terminated director ian meadows
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Director appointed rosa ferraioli
dot icon24/04/2008
Director appointed giuseppe di martino logged form
dot icon23/04/2008
Director appointed giuseppe di martino
dot icon15/04/2008
Resolutions
dot icon18/01/2008
Return made up to 12/12/07; full list of members
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Return made up to 12/12/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon02/05/2006
Return made up to 12/12/05; full list of members; amend
dot icon06/12/2005
Return made up to 12/12/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Director resigned
dot icon20/12/2004
Return made up to 12/12/04; full list of members
dot icon13/09/2004
Auditor's resignation
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 12/12/03; full list of members
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Auditor's resignation
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon30/08/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon11/01/2002
Return made up to 12/12/01; full list of members
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Registered office changed on 26/06/01 from:\northway house, 1379 high road, whetstone, london N20 9LP
dot icon05/01/2001
Return made up to 12/12/00; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon10/03/2000
Return made up to 12/12/99; no change of members
dot icon24/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon17/12/1999
Certificate of change of name
dot icon27/09/1999
Full group accounts made up to 1998-12-31
dot icon19/02/1999
Return made up to 12/12/98; full list of members
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Director resigned
dot icon12/06/1998
Full group accounts made up to 1997-12-27
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
Ad 02/03/98--------- £ si 800000@1=800000 £ ic 200000/1000000
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
£ nc 200000/1000000 02/03/98
dot icon10/03/1998
Registered office changed on 10/03/98 from:\16 hans road, london, SW3 1RS
dot icon07/03/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 12/12/97; full list of members
dot icon17/04/1997
Ad 19/03/97--------- £ si 199998@1=199998 £ ic 2/200000
dot icon17/04/1997
Nc inc already adjusted 18/03/97
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Registered office changed on 17/04/97 from: level 1 exchange house primrose street london EC2A 2HS
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon26/03/1997
Certificate of change of name
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
New secretary appointed
dot icon12/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/1996 - 04/02/1997
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
04/02/1997 - 18/03/1997
683
HANOVER MANAGEMENT SERVICES LIMITED
Corporate Secretary
18/03/1997 - 02/03/1998
6
Fine, David Elias
Director
18/03/1997 - 30/06/2025
21
Meadows, Ian Neville
Director
16/12/1999 - 15/12/2008
10

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+
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 LDH (LA DORIA) LIMITED

LDH (LA DORIA) LIMITED is an(a) Active company incorporated on 12/12/1996 with the registered office located at Ldh (La Doria) Distribution Centre Unit 1, Eastern Gateway, Sproughton Road, Ipswich, Suffolk IP1 5FF. There are currently 9 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 LDH (LA DORIA) LIMITED?

toggle

LDH (LA DORIA) LIMITED is currently Active. It was registered on 12/12/1996 .

Where is LDH (LA DORIA) LIMITED located?

toggle

LDH (LA DORIA) LIMITED is registered at Ldh (La Doria) Distribution Centre Unit 1, Eastern Gateway, Sproughton Road, Ipswich, Suffolk IP1 5FF.

What does LDH (LA DORIA) LIMITED do?

toggle

LDH (LA DORIA) LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for LDH (LA DORIA) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2025-12-12 with updates.