L & D Scaffolding Ltd.

General information

Name:

L & D Scaffolding Limited.

Office Address:

Northfield House Shurdington Road Bentham GL51 4UA Cheltenham

Number: 04058274

Incorporation date: 2000-08-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

L & D Scaffolding started conducting its business in 2000 as a Private Limited Company with reg. no. 04058274. The company has been prospering for twenty four years and the present status is active. The firm's head office is situated in Cheltenham at Northfield House Shurdington Road. Anyone can also locate this business utilizing its zip code of GL51 4UA. The registered name of this business was replaced in 2000 to L & D Scaffolding Ltd.. This business previous registered name was Slaphappy. This firm's registered with SIC code 77390, that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. L & D Scaffolding Limited. filed its latest accounts for the financial year up to 2022-11-30. The latest annual confirmation statement was released on 2023-08-23.

L & D Scaffolding Ltd is a small-sized vehicle operator with the licence number OH1129688. The firm has one transport operating centre in the country. In their subsidiary in Cheltenham on Stanboro Lane, 2 machines are available.

When it comes to this particular firm's executives list, since Fri, 1st Dec 2000 there have been three directors: Dean G., Leslie O. and Deborah O.. In addition, the director's duties are regularly supported by a secretary - Leslie O., who was appointed by this specific limited company twenty four years ago.

  • Previous company's names
  • L & D Scaffolding Ltd. 2000-12-29
  • Slaphappy Ltd 2000-08-23

Financial data based on annual reports

Company staff

Dean G.

Role: Director

Appointed: 01 December 2000

Latest update: 30 January 2024

Leslie O.

Role: Director

Appointed: 01 December 2000

Latest update: 30 January 2024

Leslie O.

Role: Secretary

Appointed: 01 December 2000

Latest update: 30 January 2024

Deborah O.

Role: Director

Appointed: 01 December 2000

Latest update: 30 January 2024

People with significant control

Executives who have control over this firm are as follows: Leslie O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Deborah O. owns over 3/4 of company shares and has 3/4 to full of voting rights. Dean G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Leslie O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Deborah O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dean G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 August 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 July 2016
Annual Accounts 11 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Company Vehicle Operator Data

Sheldon Nurseries

Address

Stanboro Lane , Elmstone Hardwicke

City

Cheltenham

Postal code

GL51 9TN

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

HQ address,
2013

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

HQ address,
2014

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

HQ address,
2015

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

HQ address,
2016

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

Accountant/Auditor,
2013 - 2012

Name:

Kingsly Accounting Llp

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 43991 : Scaffold erection
23
Company Age

Similar companies nearby

Closest companies