L.d. Units Limited

General information

Name:

L.d. Units Ltd

Office Address:

7 Sloefield Park Troopers Lane Industrial Park BT38 8GR Carrickfergus

Number: NI029783

Incorporation date: 1995-07-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@ldunits.com

Websites

ldunits.co.uk
www.ld-units.co.uk
www.ldunits.co.uk

Description

Data updated on:

1995 marks the beginning of L.d. Units Limited, the company that is situated at 7 Sloefield Park, Troopers Lane Industrial Park in Carrickfergus. This means it's been twenty nine years L.d. Units has existed in this business, as it was started on 1995-07-17. Its registration number is NI029783 and the zip code is BT38 8GR. The firm's Standard Industrial Classification Code is 31020 meaning Manufacture of kitchen furniture. L.d. Units Ltd filed its account information for the financial year up to 2022-10-31. Its latest confirmation statement was submitted on 2023-07-24.

George D. is this particular enterprise's only managing director, who was appointed in 1995.

George D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

George D.

Role: Director

Appointed: 17 July 1995

Latest update: 17 February 2024

People with significant control

George D.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 2 July 2013
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 29 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 26 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31/10/2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31/10/2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31/10/2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31/10/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Free Download
Secretary's appointment terminated on Wed, 3rd Nov 2021 (TM02)
filed on: 3rd, November 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
28
Company Age

Closest companies