You are here: bizstats.co.uk > a-z index > L list > LD list

Ldm Belfast Limited BELFAST


Founded in 1997, Ldm Belfast, classified under reg no. NI032803 is an active company. Currently registered at The Linenhall BT2 8BG, Belfast the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 8th January 2021 Ldm Belfast Limited is no longer carrying the name Cbre N.i.

The company has 3 directors, namely Gerard M., Robert D. and Brian L.. Of them, Brian L. has been with the company the longest, being appointed on 28 March 2001 and Gerard M. and Robert D. have been with the company for the least time - from 31 December 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ldm Belfast Limited Address / Contact

Office Address The Linenhall
Office Address2 32-38 Linenhall Street
Town Belfast
Post code BT2 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI032803
Date of Incorporation Mon, 11th Aug 1997
Industry Real estate agencies
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Gerard M.

Position: Director

Appointed: 31 December 2020

Robert D.

Position: Director

Appointed: 31 December 2020

Brian L.

Position: Director

Appointed: 28 March 2001

David M.

Position: Director

Appointed: 04 September 2019

Resigned: 31 December 2020

Ciaran B.

Position: Director

Appointed: 08 March 2016

Resigned: 31 December 2020

Paul S.

Position: Director

Appointed: 31 August 2010

Resigned: 04 September 2019

Guy H.

Position: Director

Appointed: 01 January 2009

Resigned: 08 March 2016

Edward M.

Position: Director

Appointed: 01 January 2009

Resigned: 22 December 2017

Mark C.

Position: Director

Appointed: 19 May 2008

Resigned: 31 December 2008

Martin L.

Position: Director

Appointed: 22 August 2006

Resigned: 19 May 2008

Alexis L.

Position: Director

Appointed: 21 August 2006

Resigned: 31 August 2010

Alex N.

Position: Secretary

Appointed: 01 July 2006

Resigned: 31 December 2020

Allen R.

Position: Director

Appointed: 17 January 2005

Resigned: 31 December 2009

Benjamin T.

Position: Director

Appointed: 04 January 2005

Resigned: 19 August 2008

Ronald K.

Position: Director

Appointed: 24 May 2004

Resigned: 23 May 2006

Ronan W.

Position: Director

Appointed: 02 April 2004

Resigned: 01 July 2006

Martin L.

Position: Director

Appointed: 31 January 2003

Resigned: 19 May 2008

Gavin M.

Position: Director

Appointed: 22 October 2000

Resigned: 31 March 2001

Edward M.

Position: Director

Appointed: 22 October 2000

Resigned: 01 July 2006

Alan G.

Position: Director

Appointed: 01 September 2000

Resigned: 12 April 2002

William D.

Position: Director

Appointed: 01 February 1999

Resigned: 31 January 2003

Patrick G.

Position: Director

Appointed: 11 August 1997

Resigned: 24 May 2004

Ernest H.

Position: Director

Appointed: 11 August 1997

Resigned: 28 March 2001

George W.

Position: Director

Appointed: 11 August 1997

Resigned: 31 March 2002

Edward M.

Position: Secretary

Appointed: 11 August 1997

Resigned: 01 July 2006

Alan F.

Position: Director

Appointed: 11 August 1997

Resigned: 22 October 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Ldm Adivsory Limited from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cbre (Ireland) that entered Dublin 4, Ireland as the official address. This PSC has a legal form of "a private unlimited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ldm Adivsory Limited

7th Floor, The Linenhall Linenhall Street, Belfast, BT2 8BG, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Register Of Companies In Northern Ireland
Registration number Ni675023
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cbre (Ireland)

Connaught House Number 1, Burlington Road, Dublin 4, Ireland

Legal authority Irish Law
Legal form Private Unlimited
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Cbre N.i January 8, 2021
Cb Richard Ellis N.i November 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 117 2421 238 098
Current Assets2 348 5091 945 189
Debtors1 231 267707 091
Other Debtors12 688 
Property Plant Equipment295 030221 053
Other
Company Contributions To Money Purchase Plans Directors10 00029 428
Director Remuneration137 758363 454
Accrued Liabilities Deferred Income64 31569 247
Accumulated Depreciation Impairment Property Plant Equipment277 331351 967
Administrative Expenses3 074 2112 868 535
Amounts Owed By Group Undertakings225 323 
Amounts Owed To Group Undertakings96 694 
Applicable Tax Rate1919
Average Number Employees During Period2928
Corporation Tax Payable138 22632 000
Creditors1 085 584535 296
Current Tax For Period65 88530 733
Deferred Tax Asset Debtors6 32711 061
Depreciation Expense Property Plant Equipment67 21974 636
Disposals Property Plant Equipment 450
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss13 276-789
Increase Decrease In Current Tax From Adjustment For Prior Periods327 
Increase From Depreciation Charge For Year Property Plant Equipment 74 636
Net Current Assets Liabilities1 262 9251 409 893
Number Shares Issued Fully Paid 95 000
Operating Profit Loss291 906102 030
Other Interest Receivable Similar Income Finance Income3 1561 694
Other Operating Income Format1 33 923
Other Taxation Social Security Payable128 33545 293
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs111 179134 741
Prepayments Accrued Income29 52731 140
Profit Loss229 17772 991
Profit Loss On Ordinary Activities Before Tax295 062103 724
Property Plant Equipment Gross Cost572 361573 020
Social Security Costs199 274206 886
Staff Costs Employee Benefits Expense2 159 6932 073 264
Tax Expense Credit Applicable Tax Rate56 06219 708
Tax Increase Decrease From Effect Capital Allowances Depreciation1 4131 569
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 0838 018
Tax Tax Credit On Profit Or Loss On Ordinary Activities65 88530 733
Total Additions Including From Business Combinations Property Plant Equipment 1 109
Total Assets Less Current Liabilities1 557 9551 630 946
Trade Creditors Trade Payables117 59023 396
Trade Debtors Trade Receivables957 402664 890
Turnover Revenue3 366 1172 936 642
Wages Salaries1 849 2401 731 637

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, June 2023
Free Download (8 pages)

Company search

Advertisements