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

Ldl South Limited HADFIELD


Ldl South Limited was formally closed on 2023-01-24. Ldl South was a private limited company that was located at Unit 12 Ldl Components, Unit 12, Graphite Way, Hadfield, SK13 1QH, Derbyshire, ENGLAND. Its net worth was valued to be roughly -3500 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2003-07-15) was run by 2 directors.
Director Simon N. who was appointed on 30 August 2022.
Director Robert D. who was appointed on 30 August 2022.

The company was officially categorised as "wholesale of household goods (other than musical instruments) n.e.c." (46499). According to the Companies House data, there was a name change on 2009-03-03, their previous name was Lord Distribution. The most recent confirmation statement was filed on 2022-01-09 and last time the annual accounts were filed was on 31 December 2021. 2016-01-09 was the date of the latest annual return.

Ldl South Limited Address / Contact

Office Address Unit 12 Ldl Components
Office Address2 Unit 12, Graphite Way
Town Hadfield
Post code SK13 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04833377
Date of Incorporation Tue, 15th Jul 2003
Date of Dissolution Tue, 24th Jan 2023
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 23rd Jan 2023
Last confirmation statement dated Sun, 9th Jan 2022

Company staff

Simon N.

Position: Director

Appointed: 30 August 2022

Robert D.

Position: Director

Appointed: 30 August 2022

Simon O.

Position: Director

Appointed: 05 February 2010

Resigned: 30 August 2022

Justin M.

Position: Director

Appointed: 05 February 2010

Resigned: 13 June 2013

David W.

Position: Director

Appointed: 01 July 2004

Resigned: 13 April 2018

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 2003

Resigned: 15 July 2003

Matthew L.

Position: Secretary

Appointed: 15 July 2003

Resigned: 13 April 2018

Sarah L.

Position: Director

Appointed: 15 July 2003

Resigned: 05 February 2010

Matthew L.

Position: Director

Appointed: 15 July 2003

Resigned: 13 April 2018

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 July 2003

Resigned: 15 July 2003

People with significant control

Ldl Components Ltd

Legal authority Companies Act 2006
Legal form Cs01
Country registered England And Wales
Place registered England And Wales
Registration number 07078986
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Lord Distribution March 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities3 5003 5003 5003 5003 500
Reserves/Capital
Called Up Share Capital     
Profit Loss Account Reserve     
Shareholder Funds     
Other
Amounts Owed To Related Parties100    
Creditors3 5003 5003 5003 5003 500
Number Shares Issued Fully Paid100    
Other Creditors3 400    
Par Value Share1    
Net Current Assets Liabilities3 5003 5003 5003 500 
Total Assets Less Current Liabilities3 5003 5003 5003 500 
Creditors Due Within One Year     
Number Shares Allotted     
Other Creditors Due Within One Year     
Value Shares Allotted     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, August 2022
Free Download (3 pages)

Company search