LDY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LDY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06804008

Incorporation date

28/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House, Hanbury Drive, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon30/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/06/2021
Termination of appointment of Alba Doris Ocampo Soto as a director on 2021-06-16
dot icon18/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon11/11/2020
Director's details changed for Mrs Alba Doris Ocampo Soto on 2020-10-04
dot icon11/11/2020
Director's details changed for Ms Diana Paola Gutierrez Yamansef on 2020-10-04
dot icon11/11/2020
Secretary's details changed for Mr Omer Yamansef on 2020-10-04
dot icon15/11/2019
Change of details for Ldy Holdings as a person with significant control on 2016-04-06
dot icon14/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon14/11/2019
Director's details changed for Mrs Ocampo Soto Alba Doris on 2019-10-04
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon18/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon22/10/2014
Director's details changed for Ms Diana Paula Gutierrez on 2014-09-29
dot icon18/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/01/2014
Registered office address changed from 96 George Lane Mae House, Marlborough Business Centre South Woodford E18 1AD United Kingdom on 2014-01-17
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon03/10/2013
Appointment of Ms Diana Paula Gutierrez as a director
dot icon03/10/2013
Appointment of Mr Omer Yamansef as a secretary
dot icon03/10/2013
Termination of appointment of Omer Yamansef as a director
dot icon03/10/2013
Termination of appointment of Diana Gutierrez as a secretary
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mr Omer Yamansef on 2013-02-05
dot icon05/02/2013
Secretary's details changed for Ms Diana Paula Gutierrez on 2013-02-05
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Appointment of Mrs Ocampo Soto Alba Doris as a director
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon31/01/2011
Registered office address changed from Taxpoint Direct, Trocoll House, Wakering Road Barking IG11 8PD United Kingdom on 2011-01-31
dot icon14/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Omer Yamansef on 2010-01-29
dot icon28/01/2009
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
31/01/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
161.59K
-
0.00
241.36K
-
2022
40
154.53K
-
0.00
346.38K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gutierrez Yamansef, Diana Paola
Director
03/10/2013 - Present
3
Ocampo Soto, Alba Doris
Director
01/02/2010 - 16/06/2021
1
Yamansef, Omer
Director
28/01/2009 - 03/10/2013
3
Yamansef, Omer
Secretary
03/10/2013 - Present
-
Gutierrez, Diana Paula
Secretary
28/01/2009 - 03/10/2013
-

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

100,001
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 LDY SERVICES LIMITED

LDY SERVICES LIMITED is an(a) Active company incorporated on 28/01/2009 with the registered office located at Leytonstone House, Hanbury Drive, London E11 1GA. 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 LDY SERVICES LIMITED?

toggle

LDY SERVICES LIMITED is currently Active. It was registered on 28/01/2009 .

Where is LDY SERVICES LIMITED located?

toggle

LDY SERVICES LIMITED is registered at Leytonstone House, Hanbury Drive, London E11 1GA.

What does LDY SERVICES LIMITED do?

toggle

LDY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LDY SERVICES LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-04 with no updates.