General information

Name:

Ldc Ltd

Office Address:

The Charcoal House Blacksmith Lane Chilworth GU4 8NQ Guildford

Number: 01705327

Incorporation date: 1983-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Ldc was founded on Wed, 9th Mar 1983 as a Private Limited Company. This company's registered office can be contacted at Guildford on The Charcoal House Blacksmith Lane, Chilworth. When you want to reach the firm by mail, the zip code is GU4 8NQ. The office registration number for Ldc Limited is 01705327. This company's SIC code is 81300 which stands for Landscape service activities. Ldc Ltd reported its account information for the financial year up to 2022-03-31. Its most recent annual confirmation statement was released on 2023-03-30.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 3 transactions from worth at least 500 pounds each, amounting to £25,684 in total. The company also worked with the London Borough of Hounslow (1 transaction worth £13,211 in total) and the Redbridge (1 transaction worth £13,126 in total).

Nigel P. is this particular company's solitary director, who was formally appointed on Sat, 30th Mar 1991. The following business had been directed by John W. until 11 years ago. Furthermore another director, including Richard R. gave up the position 22 years ago. To find professional help with legal documentation, this specific business has been utilizing the skills of Deborah B. as a secretary for the last 22 years.

Financial data based on annual reports

Company staff

Deborah B.

Role: Secretary

Appointed: 06 March 2002

Latest update: 6 March 2024

Nigel P.

Role: Director

Appointed: 30 March 1991

Latest update: 6 March 2024

People with significant control

Executives who have control over the firm are as follows: Nigel P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rick R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rick R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Redbridge 1 £ 13 126.00
2010-07-15 60117186 £ 13 126.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2010 New Forest District Council 3 £ 25 684.45
2010-12-13 1310745_1 £ 11 440.20 Main Contract Payment - Capital Scheme
2010-10-19 8142697_1 £ 8 966.10 Main Contract Payment - Capital Scheme
2010-08-31 1301909_1 £ 5 278.15 Main Contract Payment - Capital Scheme
0201 London Borough of Hounslow 1 £ 13 210.70
0201-01-23 4240524 £ 13 210.70 Payment To Main Contractor

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
41
Company Age

Similar companies nearby

Closest companies