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

Ldra Limited BIRKENHEAD


Ldra started in year 1975 as Private Limited Company with registration number 01206888. The Ldra company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Birkenhead at Portside. Postal code: CH41 5LH. Since Tue, 27th Jan 2015 Ldra Limited is no longer carrying the name Liverpool Data Research Associates.

At present there are 7 directors in the the firm, namely Michael H., Paul H. and Raymond C. and others. In addition one secretary - Ruth H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ldra Limited Address / Contact

Office Address Portside
Office Address2 Monks Ferry
Town Birkenhead
Post code CH41 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01206888
Date of Incorporation Wed, 9th Apr 1975
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Michael H.

Position: Director

Resigned:

Ruth H.

Position: Secretary

Appointed: 01 September 2019

Paul H.

Position: Director

Appointed: 01 December 2017

Raymond C.

Position: Director

Appointed: 26 July 2010

Jonathan K.

Position: Director

Appointed: 04 April 2006

Andrew S.

Position: Director

Appointed: 08 October 1998

Ian H.

Position: Director

Appointed: 08 October 1998

Margaret H.

Position: Director

Appointed: 07 November 1991

Ian R.

Position: Director

Resigned: 13 February 2017

Ian H.

Position: Director

Appointed: 06 March 2012

Resigned: 28 September 2018

Robert K.

Position: Director

Appointed: 01 March 1996

Resigned: 31 August 2007

James K.

Position: Director

Appointed: 01 March 1996

Resigned: 31 March 2006

Ian P.

Position: Director

Appointed: 26 April 1993

Resigned: 30 June 1995

Paul F.

Position: Secretary

Appointed: 14 April 1993

Resigned: 26 June 2015

Alan B.

Position: Director

Appointed: 07 November 1991

Resigned: 01 May 1993

David H.

Position: Director

Appointed: 07 November 1991

Resigned: 11 April 1997

Michael H.

Position: Secretary

Appointed: 07 November 1991

Resigned: 14 April 1993

John P.

Position: Director

Appointed: 07 November 1991

Resigned: 31 December 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Ian H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Margaret H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian H.

Notified on 18 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret H.

Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Liverpool Data Research Associates January 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand284 254754 510593 838419 251543 1231 719 6241 276 7172 472 811
Current Assets2 040 6803 024 1233 008 6632 971 1913 373 1564 612 6104 767 5325 151 047
Debtors1 756 4262 269 6132 414 8252 551 9402 830 0332 892 9863 490 8152 678 236
Net Assets Liabilities1 990 2832 930 1303 010 0773 101 8504 271 1683 299 6893 819 0664 604 485
Other Debtors759 040975 0661 073 9001 335 653740 951830 5382 033 9531 654 784
Property Plant Equipment1 526 3641 628 3612 214 5402 059 3761 956 7081 878 2641 803 6741 807 407
Other
Accumulated Depreciation Impairment Property Plant Equipment730 524873 2811 066 5501 160 1761 288 4451 467 6751 534 2451 687 975
Average Number Employees During Period 39404142444141
Bank Borrowings317 188207 375457 730286 651208 5511 650 0001 375 0001 045 000
Creditors207 55195 192287 170211 0401 058 7961 375 0001 045 000715 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   145 546  96 213 
Disposals Property Plant Equipment   148 255  96 246 
Fixed Assets1 526 4641 628 4612 214 6402 059 4761 956 8081 878 3641 803 7741 807 507
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 2203 055     
Increase From Depreciation Charge For Year Property Plant Equipment 142 757193 269239 172 179 230162 783153 730
Investments Fixed Assets100100100100100100100100
Net Current Assets Liabilities693 2991 396 8611 110 6371 268 2902 314 3602 796 3253 060 2923 511 978
Property Plant Equipment Gross Cost2 256 8882 501 6423 281 0903 219 5523 245 1533 345 9393 337 9193 495 382
Provisions For Liabilities Balance Sheet Subtotal21 929 28 03014 876    
Total Additions Including From Business Combinations Property Plant Equipment 244 754779 44886 717 100 78688 226157 463
Total Assets Less Current Liabilities2 219 7633 025 3223 325 2773 327 7664 271 1684 674 6894 864 0665 319 485
Accrued Liabilities Deferred Income     726 570905 632884 945
Amounts Owed To Group Undertakings     100100100
Bank Borrowings Overdrafts     275 000330 000330 000
Corporation Tax Recoverable     26 794  
Deferred Tax Asset Debtors     59 40183 219113 151
Investments In Group Undertakings     100100100
Other Creditors     66 64121 66858 528
Other Taxation Social Security Payable     207 888383 188302 817
Prepayments     93 23577 23969 042
Recoverable Value-added Tax       3 942
Trade Creditors Trade Payables     48 16639 78562 679
Trade Debtors Trade Receivables     650 664996 404837 317

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements