LDMM FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

LDMM FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081896

Incorporation date

02/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boston House, Grove Business Park, Wantage, Oxfordshire OX12 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon30/04/2025
Appointment of Mr Anthony Martin Trafford as a director on 2025-04-29
dot icon30/04/2025
Appointment of Mr Joel Kadduri Katzav as a director on 2025-04-29
dot icon24/04/2025
Appointment of Mr Mishern Kamlesh Chetty as a director on 2025-04-22
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon15/10/2024
Termination of appointment of Christopher Robert Harrison as a director on 2024-10-12
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Termination of appointment of Claire Townsend as a director on 2024-06-09
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Termination of appointment of Mark Robert Smith as a secretary on 2023-08-07
dot icon15/08/2023
Appointment of Aspen Waite South as a secretary on 2023-08-07
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/11/2021
Director's details changed for Claire Townsend on 2021-10-15
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon19/08/2021
Director's details changed for Claire Townsend on 2021-08-19
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2019
Director's details changed for Mr Christopher Robert Harrison on 2019-09-10
dot icon16/10/2019
Registered office address changed from C/O Smiths Accountants Unti 114 Boston House Grove Technology Park Wantage Oxon OX12 9FF to Boston House Grove Business Park Wantage Oxfordshire OX12 9FF on 2019-10-16
dot icon16/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon16/10/2019
Director's details changed for Mrs Annette Rona White on 2019-09-10
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon05/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2016
Appointment of Mr Christopher Robert Harrison as a director on 2016-11-28
dot icon14/10/2016
Director's details changed for Claire Townsend on 2016-10-14
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2015
Appointment of Mrs Annette Rona White as a director on 2015-11-02
dot icon23/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon10/09/2015
Director's details changed for Claire Townsend on 2015-06-24
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Termination of appointment of Christopher Robert Harrison as a director on 2015-09-01
dot icon13/08/2015
Termination of appointment of Michael Bryant as a director on 2015-07-20
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon05/05/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon05/05/2014
Registered office address changed from 67 Rewley Road Oxford Oxfordshire OX1 2RQ on 2014-05-05
dot icon30/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon28/01/2013
Termination of appointment of Christine Churchman as a director
dot icon08/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon03/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon29/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon26/10/2009
Director's details changed for Michael Bryant on 2009-10-01
dot icon26/10/2009
Director's details changed for Claire Townsend on 2009-10-02
dot icon26/10/2009
Director's details changed for Christopher Robert Harrison on 2009-10-02
dot icon26/10/2009
Director's details changed for Mrs Christine Elizabeth Churchman on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 02/10/08; full list of members
dot icon20/03/2008
Appointment terminated director tom hassall
dot icon13/11/2007
Return made up to 02/10/07; change of members
dot icon15/10/2007
New director appointed
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2006
Return made up to 02/10/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2005
Return made up to 02/10/05; change of members
dot icon02/09/2005
Ad 25/08/05-25/08/05 £ si 1@1=1 £ ic 23/24
dot icon31/08/2005
Ad 16/08/05--------- £ si 1@1=1 £ ic 22/23
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/10/2004
Return made up to 02/10/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/10/2003
Return made up to 02/10/03; change of members
dot icon18/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/11/2002
Return made up to 02/10/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2001
Ad 20/11/01--------- £ si 22@1=22 £ ic 2/24
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Secretary resigned
dot icon23/10/2001
Return made up to 02/10/01; full list of members
dot icon18/10/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Secretary resigned;director resigned
dot icon02/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.62K
-
0.00
17.21K
-
2022
0
10.11K
-
0.00
17.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Director
01/10/2000 - 01/10/2000
2379
Dwyer, Daniel John
Nominee Secretary
01/10/2000 - 01/10/2000
1327
Dwyer, Daniel James
Nominee Director
01/10/2000 - 01/10/2000
2783
Smith, Mark Robert
Secretary
20/11/2001 - 07/08/2023
-
Harrison, Christopher Robert
Director
19/11/2001 - 31/08/2015
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LDMM FREEHOLDERS LIMITED

LDMM FREEHOLDERS LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at Boston House, Grove Business Park, Wantage, Oxfordshire OX12 9FF. There are currently 5 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 LDMM FREEHOLDERS LIMITED?

toggle

LDMM FREEHOLDERS LIMITED is currently Active. It was registered on 02/10/2000 .

Where is LDMM FREEHOLDERS LIMITED located?

toggle

LDMM FREEHOLDERS LIMITED is registered at Boston House, Grove Business Park, Wantage, Oxfordshire OX12 9FF.

What does LDMM FREEHOLDERS LIMITED do?

toggle

LDMM FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LDMM FREEHOLDERS LIMITED?

toggle

The latest filing was on 21/08/2025: Total exemption full accounts made up to 2025-03-31.