LDP SURFACING LTD

Register to unlock more data on OkredoRegister

LDP SURFACING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13805786

Incorporation date

17/12/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Medlock Drive, Sheffield, South Yorkshire S13 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2021)
dot icon11/02/2026
Change of details for Mr Lee David Pankethman as a person with significant control on 2026-02-09
dot icon11/02/2026
Change of details for Mrs Keely Anne Pankethman as a person with significant control on 2026-02-09
dot icon10/02/2026
Director's details changed for Mr Lee David Pankethman on 2026-02-09
dot icon10/02/2026
Director's details changed for Mr Lee David Pankethman on 2026-02-09
dot icon10/02/2026
Director's details changed for Mrs Keely Anne Pankethman on 2026-02-09
dot icon10/02/2026
Director's details changed for Mrs Keely Anne Pankethman on 2026-02-09
dot icon10/02/2026
Registered office address changed from 22 Seaton Close Sheffield South Yorkshire S2 1WD England to 31 Medlock Drive Sheffield South Yorkshire S13 9BB on 2026-02-10
dot icon10/02/2026
Change of details for Mrs Keely Anne Pankethman as a person with significant control on 2026-02-09
dot icon10/02/2026
Change of details for Mr Lee David Pankethman as a person with significant control on 2026-02-09
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Change of details for Mr Lee David Pankethman as a person with significant control on 2025-03-26
dot icon27/03/2025
Change of details for Mrs Keely Anne Pankethman as a person with significant control on 2025-03-26
dot icon27/03/2025
Director's details changed for Mr Lee David Pankethman on 2025-03-26
dot icon26/03/2025
Directors' register information at 2025-03-26 on withdrawal from the public register
dot icon26/03/2025
Withdrawal of the directors' register information from the public register
dot icon26/03/2025
Persons' with significant control register information at 2025-03-26 on withdrawal from the public register
dot icon26/03/2025
Withdrawal of the persons' with significant control register information from the public register
dot icon26/03/2025
Change of details for Mr Lee David Pankethman as a person with significant control on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Keely Anne Pankethman on 2025-03-26
dot icon26/03/2025
Registered office address changed from 70 Flockton Crescent Sheffield S13 9QS England to 22 Seaton Close Sheffield South Yorkshire S2 1WD on 2025-03-26
dot icon26/03/2025
Change of details for Mrs Keely Anne Pankethman as a person with significant control on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Lee David Pankethman on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Keely Anne Pankethman on 2025-03-26
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon25/09/2023
Notification of Keely Anne Pankethman as a person with significant control on 2023-09-22
dot icon25/09/2023
Change of details for Mr Lee Pankethman as a person with significant control on 2023-09-22
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon25/01/2022
Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 70 Flockton Crescent Sheffield S13 9QS on 2022-01-25
dot icon21/01/2022
Registered office address changed from 70 Flockton Crescent Sheffield S13 9QS England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2022-01-21
dot icon21/01/2022
Certificate of change of name
dot icon17/12/2021
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
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
14.82K
-
0.00
7.39K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Pankethman
Director
17/12/2021 - Present
1
Pankethman, Keely Anne
Director
17/12/2021 - Present
4

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+
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 LDP SURFACING LTD

LDP SURFACING LTD is an(a) Active company incorporated on 17/12/2021 with the registered office located at 31 Medlock Drive, Sheffield, South Yorkshire S13 9BB. 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 LDP SURFACING LTD?

toggle

LDP SURFACING LTD is currently Active. It was registered on 17/12/2021 .

Where is LDP SURFACING LTD located?

toggle

LDP SURFACING LTD is registered at 31 Medlock Drive, Sheffield, South Yorkshire S13 9BB.

What does LDP SURFACING LTD do?

toggle

LDP SURFACING LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for LDP SURFACING LTD?

toggle

The latest filing was on 11/02/2026: Change of details for Mr Lee David Pankethman as a person with significant control on 2026-02-09.