About

Registered Number: 05302593
Date of Incorporation: 02/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 69 Grimsby Road, Louth, Lincolnshire, LN11 0EA

 

D D Developments Louth Ltd was founded on 02 December 2004. We don't currently know the number of employees at this company. The current directors of this organisation are listed as Dennis, Gary Steven, Dalton, Marcia Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Gary Steven 02 December 2004 - 1
DALTON, Marcia Ann 02 December 2004 11 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 14 August 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 25 September 2007
395 - Particulars of a mortgage or charge 11 April 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.