Ldf Operations Limited

General information

Name:

Ldf Operations Ltd

Office Address:

Second Floor, Hq Offices 58 Nicholas Street CH1 2NP Chester

Number: 02029122

Incorporation date: 1986-06-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1986 is the year of the start of Ldf Operations Limited, a company which is situated at Second Floor, Hq Offices, 58 Nicholas Street, Chester. This means it's been 38 years Ldf Operations has prospered in the UK, as it was registered on 1986-06-18. The firm Companies House Reg No. is 02029122 and the company area code is CH1 2NP. Even though recently referred to as Ldf Operations Limited, it had the name changed. The company was known under the name Amalgamated Finance And Leasing until 1999-06-18, at which point it was replaced by Leasedirect Finance. The last transformation occurred on 2014-01-30. This enterprise's declared SIC number is 64999 : Financial intermediation not elsewhere classified. Ldf Operations Ltd released its account information for the financial period up to 2022-12-31. The latest confirmation statement was submitted on 2023-09-01.

The enterprise has three trademarks, all are still in use. The first trademark was accepted in 2016. The one which will lose its validity sooner, i.e. in December, 2025 is UK00003138876.

The info we posses regarding this firm's personnel indicates a leadership of four directors: Douglas B., Kevin B., Thomas O. and Thomas D. who joined the company's Management Board on 2022-04-26, 2022-03-11 and 2013-11-29. Moreover, the managing director's tasks are supported by a secretary - Ross R., who was chosen by this limited company in 2019.

  • Previous company's names
  • Ldf Operations Limited 2014-01-30
  • Leasedirect Finance Limited 1999-06-18
  • Amalgamated Finance And Leasing Ltd 1986-06-18

Trade marks

Trademark UK00003061747
Trademark image:Trademark UK00003061747 image
Status:Application Published
Filing date:2014-06-27
Owner name:LDF Operations Limited
Owner address:Dee House, St. Davids Park, Ewloe, United Kingdom, CH5 3XF
Trademark UK00003138876
Trademark image:-
Status:Registered
Filing date:2015-12-02
Date of entry in register:2016-02-26
Renewal date:2025-12-02
Owner name:LDF Operations Limited
Owner address:L D F Operations Ltd, Dee House, Lakeside Business Village, St. Davids Park, Ewloe, DEESIDE, United Kingdom, CH5 3XF
Trademark UK00003146923
Trademark image:-
Status:Registered
Filing date:2016-01-29
Date of entry in register:2016-04-22
Renewal date:2026-01-29
Owner name:LDF Operations Limited
Owner address:L D F Operations Ltd, Dee House, Lakeside Business Village, St. Davids Park, Ewloe, DEESIDE, United Kingdom, CH5 3XF

Company staff

Douglas B.

Role: Director

Appointed: 26 April 2022

Latest update: 3 December 2023

Kevin B.

Role: Director

Appointed: 11 March 2022

Latest update: 3 December 2023

Thomas O.

Role: Director

Appointed: 11 March 2022

Latest update: 3 December 2023

Ross R.

Role: Secretary

Appointed: 14 August 2019

Latest update: 3 December 2023

Thomas D.

Role: Director

Appointed: 29 November 2013

Latest update: 3 December 2023

People with significant control

The companies that control this firm are as follows: Ldf Group Finance Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Deeside at Lakeside Business Village, St. Davids Park, Ewloe, CH5 3XF and was registered as a PSC under the registration number 08737162.

Ldf Group Finance Limited
Address: Dee House Lakeside Business Village, St. Davids Park, Ewloe, Deeside, CH5 3XF, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies In The United Kingdom
Registration number 08737162
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Free Download
Audit exemption subsidiary accounts made up to Saturday 31st December 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (20 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
37
Company Age

Closest Companies - by postcode