LDR CREATIVE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

LDR CREATIVE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05473958

Incorporation date

07/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2005)
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Appointment of a voluntary liquidator
dot icon28/04/2025
Statement of affairs
dot icon28/04/2025
Registered office address changed from 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-04-28
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon30/10/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon20/10/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon14/06/2022
Registered office address changed from Timsons Business Centre Bath Road Kettering Northamptonshire NN16 8NQ England to 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ on 2022-06-14
dot icon14/06/2022
Director's details changed for Mr Louis Charles Dominic De Rohan on 2022-06-14
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon22/03/2021
Satisfaction of charge 054739580001 in full
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/07/2017
Director's details changed for Mr Louis Charles Dominic De Rohan on 2017-07-11
dot icon12/07/2017
Change of details for Louis De Rohan as a person with significant control on 2017-07-12
dot icon11/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon11/07/2017
Director's details changed for Mr Louis Charles Dominic De Rohan on 2017-07-11
dot icon11/07/2017
Notification of Louis De Rohan as a person with significant control on 2016-04-06
dot icon02/05/2017
Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT to Timsons Business Centre Bath Road Kettering Northamptonshire NN16 8NQ on 2017-05-02
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon22/03/2016
Registration of charge 054739580001, created on 2016-03-10
dot icon02/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Louis Charles Dominic De Rohan on 2014-05-01
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Louis Charles Dominic De Rohan on 2010-06-07
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 07/06/09; full list of members
dot icon29/05/2009
Appointment terminated secretary janet evans
dot icon29/04/2009
Appointment terminate, secretary joanne evans logged form
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/12/2008
Registered office changed on 17/12/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL
dot icon07/08/2008
Return made up to 07/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 07/06/07; full list of members
dot icon27/07/2007
Registered office changed on 27/07/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL
dot icon14/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/11/2006
Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD
dot icon02/08/2006
Return made up to 07/06/06; full list of members
dot icon22/06/2005
Registered office changed on 22/06/05 from: 339-340 upper street london N1 0PD
dot icon22/06/2005
New secretary appointed
dot icon22/06/2005
New director appointed
dot icon14/06/2005
Registered office changed on 14/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
Director resigned
dot icon07/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.00
-
0.00
-
-
2022
1
201.00
-
0.00
-
-
2022
1
201.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

201.00 £Ascended346.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
07/06/2005 - 07/06/2005
9026
QA NOMINEES LIMITED
Nominee Director
07/06/2005 - 07/06/2005
8850
De Rohan, Louis Charles Dominic
Director
07/06/2005 - Present
3
Evans, Janet Anne
Secretary
07/06/2005 - 31/03/2009
19

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LDR CREATIVE COMMUNICATIONS LIMITED

LDR CREATIVE COMMUNICATIONS LIMITED is an(a) Liquidation company incorporated on 07/06/2005 with the registered office located at JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LDR CREATIVE COMMUNICATIONS LIMITED?

toggle

LDR CREATIVE COMMUNICATIONS LIMITED is currently Liquidation. It was registered on 07/06/2005 .

Where is LDR CREATIVE COMMUNICATIONS LIMITED located?

toggle

LDR CREATIVE COMMUNICATIONS LIMITED is registered at JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood, Failsworth OL8 3QL.

What does LDR CREATIVE COMMUNICATIONS LIMITED do?

toggle

LDR CREATIVE COMMUNICATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does LDR CREATIVE COMMUNICATIONS LIMITED have?

toggle

LDR CREATIVE COMMUNICATIONS LIMITED had 1 employees in 2022.

What is the latest filing for LDR CREATIVE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 28/04/2025: Resolutions.