LDR SERVICES LTD

Register to unlock more data on OkredoRegister

LDR SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11860863

Incorporation date

05/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11860863 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2019)
dot icon08/05/2025
Order of court to wind up
dot icon24/02/2025
Termination of appointment of Armaan George Afsar as a director on 2023-09-01
dot icon21/02/2025
Cessation of Armaan George Afsar as a person with significant control on 2024-02-05
dot icon20/02/2025
Address of officer Mr Armaan George Afsar changed to 11860863 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Appointment of Mr Yusaf Nadeem as a director on 2023-10-01
dot icon20/02/2025
Address of person with significant control Mr Armaan George Afsar changed to 11860863 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Registered office address changed to PO Box 4385, 11860863 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr Yusaf Nadeem changed to 11860863 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon21/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Cessation of Lee Derek Reem as a person with significant control on 2024-02-01
dot icon14/02/2024
Termination of appointment of Lee Derek Reem as a director on 2024-02-01
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon14/02/2024
Notification of Armaan George Afsar as a person with significant control on 2024-02-01
dot icon05/02/2024
Registered office address changed from , the Vault Business Centre 114-123 High Street, Bordesley, Birmingham, B12 0JU, England to PO Box 4385 Cardiff CF14 8LH on 2024-02-05
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Appointment of Mr Armaan George Afsar as a director on 2023-04-03
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon07/07/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon30/06/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/06/2022
Compulsory strike-off action has been discontinued
dot icon17/06/2022
Confirmation statement made on 2022-03-28 with updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon08/02/2022
Registered office address changed from , Elite House Suite 3, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, England to PO Box 4385 Cardiff CF14 8LH on 2022-02-08
dot icon02/01/2022
Micro company accounts made up to 2021-03-31
dot icon17/07/2021
Compulsory strike-off action has been discontinued
dot icon16/07/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon28/02/2021
Micro company accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon15/11/2019
Registered office address changed from , Elite House Suite 3, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, England to PO Box 4385 Cardiff CF14 8LH on 2019-11-15
dot icon14/11/2019
Registered office address changed from , 1 Skiddaw Drive, West Bromwich, B71 1DT, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-11-14
dot icon18/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon05/03/2019
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon6 *

* during past year

Number of employees

10
2024
change arrow icon+18.05 % *

* during past year

Cash in Bank

£98,197.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
339.02K
-
0.00
7.76K
-
2023
4
948.43K
-
0.00
83.19K
-
2024
10
1.68M
-
0.00
98.20K
-
2024
10
1.68M
-
0.00
98.20K
-

Employees

2024

Employees

10 Ascended150 % *

Net Assets(GBP)

1.68M £Ascended76.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.20K £Ascended18.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Derek Reem
Director
05/03/2019 - 01/02/2024
2
Afsar, Armaan George
Director
03/04/2023 - 01/09/2023
-
Nadeem, Yusaf
Director
01/10/2023 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LDR SERVICES LTD

LDR SERVICES LTD is an(a) Liquidation company incorporated on 05/03/2019 with the registered office located at 4385, 11860863 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LDR SERVICES LTD?

toggle

LDR SERVICES LTD is currently Liquidation. It was registered on 05/03/2019 .

Where is LDR SERVICES LTD located?

toggle

LDR SERVICES LTD is registered at 4385, 11860863 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LDR SERVICES LTD do?

toggle

LDR SERVICES LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does LDR SERVICES LTD have?

toggle

LDR SERVICES LTD had 10 employees in 2024.

What is the latest filing for LDR SERVICES LTD?

toggle

The latest filing was on 08/05/2025: Order of court to wind up.