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

Ldm Group Ltd LONDON


Founded in 2010, Ldm Group, classified under reg no. 07177249 is an active company. Currently registered at 547/549 Norwood Road SE27 9DL, London the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2019/06/03 Ldm Group Ltd is no longer carrying the name London Decorators Merchants.

There is a single director in the firm at the moment - James T., appointed on 4 March 2010. In addition, a secretary was appointed - Michelle L., appointed on 1 October 2021. Currenlty, the firm lists one former director, whose name is Laurence A. and who left the the firm on 4 March 2010. In addition, there is one former secretary - John M. who worked with the the firm until 1 October 2021.

Ldm Group Ltd Address / Contact

Office Address 547/549 Norwood Road
Town London
Post code SE27 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07177249
Date of Incorporation Thu, 4th Mar 2010
Industry Wholesale of wood, construction materials and sanitary equipment
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Michelle L.

Position: Secretary

Appointed: 01 October 2021

James T.

Position: Director

Appointed: 04 March 2010

John M.

Position: Secretary

Appointed: 20 March 2020

Resigned: 01 October 2021

Laurence A.

Position: Director

Appointed: 04 March 2010

Resigned: 04 March 2010

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Qudos Group Ltd from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is James T. This PSC owns 75,01-100% shares.

Qudos Group Ltd

547-549 Norwood Road, West Norwood, London, SE27 9DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09272515
Notified on 21 December 2022
Nature of control: 75,01-100% shares

James T.

Notified on 1 March 2017
Ceased on 21 December 2022
Nature of control: 75,01-100% shares

Company previous names

London Decorators Merchants June 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand336 285284 310110 904172 2851 503 2071 114 583696 670
Current Assets1 691 6062 011 5002 185 8093 172 2324 096 728  
Debtors391 731389 591375 370387 517297 493289 973805 424
Net Assets Liabilities1 535 8541 888 8252 301 2032 476 4562 781 3712 931 7273 421 782
Other Debtors  7 5943 8001 9002 069329 365
Property Plant Equipment256 379268 427553 565681 860555 376722 089735 616
Total Inventories963 5901 332 8001 688 0182 600 8032 281 5012 294 1732 562 653
Other
Accrued Liabilities Deferred Income  76 61334 69827 644-32 89614 470
Accumulated Amortisation Impairment Intangible Assets523 253601 741680 229758 717837 205915 693994 181
Accumulated Depreciation Impairment Property Plant Equipment148 899211 616322 616461 590582 288663 212818 682
Additions Other Than Through Business Combinations Property Plant Equipment 89 265396 138    
Amortisation Rate Used For Intangible Assets 55    
Amounts Owed To Directors    1712 4451 520
Amounts Owed To Other Related Parties Other Than Directors 4 518     
Average Number Employees During Period34373760606060
Bank Borrowings Overdrafts  5342 136975 000893 767698 845
Corporation Tax Payable 113 597105 909199 111103 13374 055 
Creditors547 473576 945565 3861 108 3981 260 2431 161 814866 893
Current Asset Investments 4 79911 51711 62714 52724 52724 527
Depreciation Rate Used For Property Plant Equipment 2020  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 530 -18 146-7 938-47 879 
Disposals Property Plant Equipment 14 500 -25 324-32 498-41 244 
Dividends Paid On Shares  87 85074 000125 000  
Finished Goods Goods For Resale  1 688 0182 600 8032 281 501  
Fixed Assets1 302 8881 236 4481 443 0981 492 9051 287 933  
Increase Decrease In Depreciation Impairment Property Plant Equipment   9 51310 363  
Increase From Amortisation Charge For Year Intangible Assets 78 48878 48878 48878 48878 48878 488
Increase From Depreciation Charge For Year Property Plant Equipment 72 247111 000157 120128 636128 803155 470
Intangible Assets1 046 509968 021889 533811 045732 557654 069575 581
Intangible Assets Gross Cost 1 569 7621 569 7621 569 7621 569 7621 569 7621 569 762
Loans From Directors    171  
Net Current Assets Liabilities1 144 1331 434 5551 620 4232 050 6482 836 485  
Nominal Value Allotted Share Capital    1 0001 0001 000
Number Shares Issued Fully Paid     1 0001 000
Other Creditors 143 32382 9154 6126 519268 047168 048
Other Remaining Borrowings  751 919100 000100 000268 047106 003
Other Taxation Payable    198 858152 534354 349
Other Taxation Social Security Payable 20 24776 64357 481198 858  
Par Value Share     11
Prepayments Accrued Income  3 59446 56452 21966 662134 370
Property Plant Equipment Gross Cost405 278480 043876 1811 143 4501 137 6641 385 3011 554 298
Short-term Investments Classified As Cash Cash Equivalents  11 51711 62714 527  
Total Additions Including From Business Combinations Property Plant Equipment   292 59326 712288 881168 997
Total Assets Less Current Liabilities2 447 0212 671 0033 063 5223 543 5534 124 418  
Trade Creditors Trade Payables 294 747299 919710 360823 918708 022613 953
Trade Debtors Trade Receivables 389 591367 776337 153243 374221 242341 689
Useful Life Intangible Assets Years     2020
Useful Life Property Plant Equipment Years     1010

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/01/20 director's details were changed
filed on: 20th, January 2024
Free Download (2 pages)

Company search

Advertisements