LDM GLOBAL GRP LTD

Register to unlock more data on OkredoRegister

LDM GLOBAL GRP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07587095

Incorporation date

01/04/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2011)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon20/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/04/2024
Director's details changed for Mr Christopher James O'reilly on 2024-03-01
dot icon25/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon23/04/2024
Second filing of Confirmation Statement dated 2017-04-01
dot icon29/03/2024
Second filing of Confirmation Statement dated 2019-04-01
dot icon21/03/2024
Second filing of Confirmation Statement dated 2017-04-01
dot icon14/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon06/04/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon18/02/2022
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2021
Director's details changed for Mr Christopher James O'reilly on 2021-12-14
dot icon14/12/2021
Director's details changed for Mr Conor Looney on 2021-12-14
dot icon14/12/2021
Change of details for Mr Christopher James O'reilly as a person with significant control on 2021-12-14
dot icon14/12/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/12/2020
Change of details for Mr Christopher James O'reilly as a person with significant control on 2020-12-22
dot icon14/10/2020
Appointment of Mr Conor Looney as a director on 2020-10-07
dot icon13/10/2020
Director's details changed for Mr Christopher James O'reilly on 2020-09-07
dot icon13/10/2020
Change of details for Mr Christopher James O'reilly as a person with significant control on 2020-09-07
dot icon13/10/2020
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-10-13
dot icon21/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon16/04/2020
Registered office address changed from 11 Old Queen Street Old Queen Street Westminster London SW1H 9JA England to Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-04-16
dot icon14/04/2020
Director's details changed for Mr Christopher James O'reilly on 2020-03-01
dot icon14/04/2020
Change of details for Mr Christopher James O'reilly as a person with significant control on 2020-03-01
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon21/12/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon20/08/2018
Termination of appointment of Gregory Thomas O'reilly as a director on 2018-08-08
dot icon20/08/2018
Change of details for Mr Christopher James O'reilly as a person with significant control on 2018-08-08
dot icon20/08/2018
Cessation of Gregory Thomas O'reilly as a person with significant control on 2018-08-08
dot icon11/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Registered office address changed from 3 Acorn Business Park Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 11 Old Queen Street Old Queen Street Westminster London SW1H 9JA on 2016-05-09
dot icon02/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Christopher James O'reilly on 2015-10-19
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon06/03/2015
Registered office address changed from C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT England to 3 Acorn Business Park Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 2015-03-06
dot icon24/10/2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 2014-10-24
dot icon23/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP United Kingdom on 2013-06-10
dot icon08/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/10/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon03/10/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon20/09/2012
Termination of appointment of Steven Couling as a director
dot icon20/09/2012
Termination of appointment of Steven Couling as a director
dot icon15/08/2012
Termination of appointment of Donald Macfarlane as a director
dot icon01/04/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
192.85K
-
0.00
-
-
2022
0
192.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher James O'reilly
Director
01/04/2011 - Present
3
O'reilly, Gregory Thomas
Director
01/04/2011 - 08/08/2018
-
Mr Donald Peter Scott Macfarlane
Director
01/04/2011 - 31/12/2011
17
Looney, Conor
Director
07/10/2020 - Present
1
Couling, Steven
Director
01/04/2011 - 02/03/2012
1

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+
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 LDM GLOBAL GRP LTD

LDM GLOBAL GRP LTD is an(a) Dissolved company incorporated on 01/04/2011 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. 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 LDM GLOBAL GRP LTD?

toggle

LDM GLOBAL GRP LTD is currently Dissolved. It was registered on 01/04/2011 and dissolved on 23/12/2025.

Where is LDM GLOBAL GRP LTD located?

toggle

LDM GLOBAL GRP LTD is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does LDM GLOBAL GRP LTD do?

toggle

LDM GLOBAL GRP LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LDM GLOBAL GRP LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.