LDPATH LIMITED

Register to unlock more data on OkredoRegister

LDPATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11081427

Incorporation date

24/11/2017

Size

Small

Contacts

Registered address

Registered address

1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire NG8 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2017)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon06/08/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon02/10/2023
Appointment of Mrs Amanda Louise Barlow as a director on 2023-09-27
dot icon02/10/2023
Termination of appointment of Anthony James Ratcliffe as a director on 2023-09-27
dot icon10/06/2023
Accounts for a small company made up to 2022-12-31
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Memorandum and Articles of Association
dot icon24/11/2022
Registration of charge 110814270002, created on 2022-11-22
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon05/11/2022
Satisfaction of charge 110814270001 in full
dot icon26/09/2022
Termination of appointment of David Michael Kirkham as a director on 2022-09-26
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon26/05/2022
Director's details changed for Mr Anthony James Ratcliffe on 2022-05-26
dot icon04/05/2022
Appointment of Mr David Michael Kirkham as a director on 2022-05-04
dot icon04/04/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon23/03/2022
Cessation of Alistair Robson as a person with significant control on 2022-03-08
dot icon23/03/2022
Cessation of Sanjit Singh Lallie as a person with significant control on 2022-03-08
dot icon23/03/2022
Notification of Source Bioscience Limited as a person with significant control on 2022-03-08
dot icon23/03/2022
Cessation of Khadija Aljefri as a person with significant control on 2022-03-08
dot icon23/03/2022
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to 1 Orchard Place Nottingham Business Park Nottingham Nottinghamshire NG8 6PX on 2022-03-23
dot icon23/03/2022
Termination of appointment of Alistair Robson as a director on 2022-03-08
dot icon23/03/2022
Termination of appointment of Sanjit Singh Lallie as a director on 2022-03-08
dot icon23/03/2022
Termination of appointment of Khadija Aljefri as a director on 2022-03-08
dot icon23/03/2022
Appointment of Mr Jay Charles Lecoque as a director on 2022-03-08
dot icon23/03/2022
Appointment of Mr Anthony James Ratcliffe as a director on 2022-03-08
dot icon16/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon17/11/2021
Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16
dot icon17/11/2021
Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16
dot icon17/11/2021
Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16
dot icon17/11/2021
Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16
dot icon17/11/2021
Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16
dot icon17/11/2021
Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16
dot icon17/11/2021
Director's details changed for Ms. Khadija Aljefri on 2021-11-16
dot icon17/11/2021
Director's details changed for Ms. Khadija Aljefri on 2021-11-16
dot icon17/11/2021
Change of details for Ms Khadija Aljefri as a person with significant control on 2021-11-16
dot icon04/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/01/2021
Director's details changed for Mr. Sanjit Singh Lallie on 2021-01-18
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon25/11/2019
Resolutions
dot icon25/11/2019
Resolutions
dot icon25/11/2019
Resolutions
dot icon22/11/2019
Sub-division of shares on 2019-11-13
dot icon22/11/2019
Particulars of variation of rights attached to shares
dot icon10/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/07/2019
Director's details changed for Mr. Sanjit Singh Lallie on 2019-07-18
dot icon18/07/2019
Director's details changed for Mr. Sanjit Singh Lallie on 2019-07-18
dot icon28/03/2019
Registered office address changed from 115C Milton Road Cambridge CB4 1XE United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2019-03-28
dot icon30/01/2019
Confirmation statement made on 2018-11-23 with updates
dot icon17/05/2018
Notification of Khadija Aljefri as a person with significant control on 2018-04-20
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon01/05/2018
Resolutions
dot icon01/05/2018
Resolutions
dot icon01/05/2018
Notification of Sanjit Singh Lallie as a person with significant control on 2018-04-20
dot icon30/04/2018
Change of share class name or designation
dot icon26/04/2018
Current accounting period extended from 2018-11-30 to 2019-01-31
dot icon03/04/2018
Registration of charge 110814270001, created on 2018-04-03
dot icon24/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon0 % *

* during past year

Cash in Bank

£425,141.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
24
431.47K
-
0.00
425.14K
-
2022
24
431.47K
-
0.00
425.14K
-

Employees

2022

Employees

24 Ascended- *

Net Assets(GBP)

431.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

425.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkham, David Michael
Director
04/05/2022 - 26/09/2022
15
Ratcliffe, Anthony James
Director
08/03/2022 - 27/09/2023
31
Dr. Alistair Robson
Director
24/11/2017 - 08/03/2022
3
Ms Khadija Aljefri
Director
24/11/2017 - 08/03/2022
3
Mr Sanjit Singh Lallie
Director
24/11/2017 - 08/03/2022
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LDPATH LIMITED

LDPATH LIMITED is an(a) Active company incorporated on 24/11/2017 with the registered office located at 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire NG8 6PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of LDPATH LIMITED?

toggle

LDPATH LIMITED is currently Active. It was registered on 24/11/2017 .

Where is LDPATH LIMITED located?

toggle

LDPATH LIMITED is registered at 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire NG8 6PX.

What does LDPATH LIMITED do?

toggle

LDPATH LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does LDPATH LIMITED have?

toggle

LDPATH LIMITED had 24 employees in 2022.

What is the latest filing for LDPATH LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with updates.