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

Lde7 Ltd WICKFORD


Lde7 started in year 2000 as Private Limited Company with registration number 04070360. The Lde7 company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wickford at Construction House. Postal code: SS11 7HQ. Since Monday 27th March 2017 Lde7 Ltd is no longer carrying the name Degenerate.

The company has one director. Melvyn D., appointed on 7 September 2000. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Thomas H. and who left the the company on 1 October 2016. In addition, there is one former secretary - Thomas H. who worked with the the company until 1 October 2016.

Lde7 Ltd Address / Contact

Office Address Construction House
Office Address2 Runwell Road
Town Wickford
Post code SS11 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070360
Date of Incorporation Thu, 7th Sep 2000
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Melvyn D.

Position: Director

Appointed: 07 September 2000

Thomas H.

Position: Director

Appointed: 07 September 2000

Resigned: 01 October 2016

Thomas H.

Position: Secretary

Appointed: 07 September 2000

Resigned: 01 October 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Melvyn D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Thomas H. This PSC owns 25-50% shares and has 25-50% voting rights.

Melvyn D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas H.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Degenerate March 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth469469
Balance Sheet
Cash Bank In Hand662662
Current Assets4 5114 511
Debtors3 8493 849
Net Assets Liabilities Including Pension Asset Liability469469
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve467467
Shareholder Funds469469
Other
Creditors Due Within One Year4 0424 042
Net Current Assets Liabilities469469
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Total Assets Less Current Liabilities469469

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, September 2023
Free Download (10 pages)

Company search

Advertisements