Ldl South Limited

General information

Name:

Ldl South Ltd

Office Address:

Unit 12 Ldl Components Unit 12, Graphite Way SK13 1QH Hadfield

Number: 04833377

Incorporation date: 2003-07-15

Dissolution date: 2023-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04833377 twenty one years ago, Ldl South Limited had been a private limited company until 2023-01-24 - the date it was dissolved. The business latest office address was Unit 12 Ldl Components, Unit 12, Graphite Way Hadfield. The company was known under the name Lord Distribution until 2009-03-03 at which point the name got changed.

Simon N. and Robert D. were registered as the enterprise's directors and were running the company from 2022 to 2023.

The companies that controlled this firm were: Ldl Components Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bury, BL9 7HR, Lancashire and was registered as a PSC under the registration number 07078986.

  • Previous company's names
  • Ldl South Limited 2009-03-03
  • Lord Distribution Limited 2003-07-15

Financial data based on annual reports

Company staff

Simon N.

Role: Director

Appointed: 30 August 2022

Latest update: 1 March 2024

Robert D.

Role: Director

Appointed: 30 August 2022

Latest update: 1 March 2024

People with significant control

Ldl Components Ltd
Legal authority Companies Act 2006
Legal form Cs01
Country registered England And Wales
Place registered England And Wales
Registration number 07078986
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 January 2023
Confirmation statement last made up date 09 January 2022
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2021 (AA)
filed on: 24th, August 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
19
Company Age

Closest Companies - by postcode