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

Ldfr Ltd LONDON


Ldfr Ltd was dissolved on 2020-10-06. Ldfr was a private limited company that was situated at 55 Loudoun Road, St John's Wood, London, NW8 0DL. Its total net worth was estimated to be approximately -1779 pounds, and the fixed assets the company owned totalled up to 50 pounds. This company (incorporated on 1995-11-27) was run by 2 directors and 1 secretary.
Director Norah M. who was appointed on 27 March 1996.
Director Malcolm M. who was appointed on 27 March 1996.
Among the secretaries, we can name: Norah M. appointed on 27 March 1996.

The company was classified as "management of real estate on a fee or contract basis" (68320), "development of building projects" (41100). According to the official data, there was a name change on 2019-08-12 and their previous name was Lamron Developments (frimley). There is a second name change: previous name was Lamron Developments performed on 2002-07-17. The last confirmation statement was filed on 2019-06-21 and last time the statutory accounts were filed was on 30 November 2018. 2016-06-21 was the date of the most recent annual return.

Ldfr Ltd Address / Contact

Office Address 55 Loudoun Road
Office Address2 St John's Wood
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03130827
Date of Incorporation Mon, 27th Nov 1995
Date of Dissolution Tue, 6th Oct 2020
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 30th November
Company age 25 years old
Account next due date Mon, 30th Nov 2020
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Sun, 2nd Aug 2020
Last confirmation statement dated Fri, 21st Jun 2019

Company staff

Norah M.

Position: Secretary

Appointed: 27 March 1996

Norah M.

Position: Director

Appointed: 27 March 1996

Malcolm M.

Position: Director

Appointed: 27 March 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1995

Resigned: 27 March 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 November 1995

Resigned: 27 March 1996

People with significant control

Norah M.

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

Company previous names

Lamron Developments (frimley) August 12, 2019
Lamron Developments July 17, 2002
Stenrate January 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth-1 729-3 031-31 982-43 771  
Balance Sheet
Cash Bank On Hand   1 860280501
Current Assets153 782151 602122 651113 662122 832503
Debtors151 002151 002122 302111 802122 5522
Other Debtors   222
Cash Bank In Hand1806003491 860  
Intangible Fixed Assets50     
Reserves/Capital
Called Up Share Capital2222  
Profit Loss Account Reserve-1 731-3 033-31 984-43 773  
Shareholder Funds-1 729-3 031-31 982-43 771  
Other
Amounts Owed By Related Parties   111 800122 550 
Amounts Owed To Group Undertakings   154 683154 6837 733
Creditors   157 433156 1839 233
Net Current Assets Liabilities1 7793 031 -43 771-33 351-8 730
Number Shares Issued Fully Paid    22
Other Creditors   1 2501 5001 500
Par Value Share 11111
Trade Creditors Trade Payables   1 500  
Creditors Due Within One Year155 561154 633154 633157 433  
Number Shares Allotted 222  
Share Capital Allotted Called Up Paid2222  
Total Assets Less Current Liabilities1 7293 031-31 982-43 771  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 24th, July 2019
Free Download (6 pages)

Company search

Advertisements