Lds European Limited

General information

Name:

Lds European Ltd

Office Address:

Suite 5, 2nd Floor Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 05375664

Incorporation date: 2005-02-25

Dissolution date: 2022-07-15

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Suite 5, 2nd Floor Regent Centre, Newcastle Upon Tyne NE3 3LS Lds European Limited was a Private Limited Company with 05375664 Companies House Reg No. The firm appeared on 2005-02-25. Lds European Limited had been prospering in the United Kingdom for at least seventeen years.

The knowledge we have that details this specific company's MDs suggests that the last two directors were: Stuart T. and Lawrence T. who became the part of the company on 2005-11-22 and 2005-02-25.

Executives who controlled this firm include: Stuart T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lawrence T. owned 1/2 or less of company shares, had 1/2 or less of voting rights. David T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stuart T.

Role: Director

Appointed: 22 November 2005

Latest update: 3 June 2023

Lawrence T.

Role: Secretary

Appointed: 25 February 2005

Latest update: 3 June 2023

Lawrence T.

Role: Director

Appointed: 25 February 2005

Latest update: 3 June 2023

People with significant control

Stuart T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lawrence T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
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 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 10 March 2020
Confirmation statement last made up date 25 February 2019
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017

Company Vehicle Operator Data

Seaham Harbour Dock Co

Address

Cargodurham , Distribution Centre

City

Seaham

Postal code

SR7 7NZ

No. of Vehicles

12

No. of Trailers

16

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Glebe Farm Dalton-Le-Dale Seaham County Durham SR7 8PX to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2019-12-27 (AD01)
filed on: 27th, December 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
17
Company Age

Closest Companies - by postcode