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

Ldar Envolve Limited NOTTINGHAM


Founded in 2003, Ldar Envolve, classified under reg no. 04864326 is an active company. Currently registered at Higson & Co White House NG1 5GF, Nottingham the company has been in the business for 21 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Ian M., Gavin S. and Simon W.. In addition one secretary - Gavin S. - is with the company. As of 16 April 2024, there was 1 ex director - Mark N.. There were no ex secretaries.

Ldar Envolve Limited Address / Contact

Office Address Higson & Co White House
Office Address2 Clarendon Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04864326
Date of Incorporation Tue, 12th Aug 2003
Industry Technical testing and analysis
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Ian M.

Position: Director

Appointed: 03 January 2012

Gavin S.

Position: Director

Appointed: 03 January 2012

Gavin S.

Position: Secretary

Appointed: 12 August 2003

Simon W.

Position: Director

Appointed: 12 August 2003

Mark N.

Position: Director

Appointed: 03 April 2008

Resigned: 31 March 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2003

Resigned: 12 August 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 August 2003

Resigned: 12 August 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 7 names. As we researched, there is Phoenix Technology Group Ltd from Nottingham, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Simon W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Phoenix Technology Group Ltd

White House Wollaton Street, Nottingham, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08038245
Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon W.

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

Simon W.

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

Gavin S.

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

Ian M.

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

Ian M.

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

Gavin S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand63 822116 53158 710101 31253 09434 21561 088
Current Assets323 451376 704368 347403 538275 408191 074108 587
Debtors259 629260 173309 637302 226222 314156 85947 499
Net Assets Liabilities288 585321 001334 410332 913267 167208 213119 399
Property Plant Equipment48 66939 40348 756193 443142 023114 79789 552
Other
Accumulated Depreciation Impairment Property Plant Equipment133 745113 613112 340136 614172 007203 766229 011
Average Number Employees During Period6688766
Creditors69 14469 85657 65384 83850 10129 3928 333
Deferred Tax Liabilities9 2477 4877 539    
Depreciation Rate Used For Property Plant Equipment 3320    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 35917 399    
Disposals Property Plant Equipment 63 92123 450    
Fixed Assets48 66939 40348 756    
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 916      
Increase Decrease In Existing Provisions -1 76052    
Increase From Depreciation Charge For Year Property Plant Equipment 16 22716 12624 27443 33531 75925 245
Net Current Assets Liabilities254 307306 848310 694259 649201 070143 66859 542
Net Deferred Tax Liability Asset9 7347 4877 539    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 942  
Other Disposals Property Plant Equipment    17 527  
Par Value Share 11    
Property Plant Equipment Gross Cost182 414153 016161 096330 057314 030318 563 
Provisions9 2477 4877 539    
Provisions For Liabilities Balance Sheet Subtotal9 2477 4877 53935 34125 82520 86021 362
Total Additions Including From Business Combinations Property Plant Equipment   168 9611 5004 533 
Total Assets Less Current Liabilities302 976346 251359 450453 092343 093258 465149 094

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, February 2021
Free Download (10 pages)

Company search

Advertisements