About

Registered Number: 04140899
Date of Incorporation: 15/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Compound 22 Rye Farm Dunton Lane, Wishaw, Sutton Coldfield, B76 9QA,

 

L & D Supplies Ltd was established in 2001, it's status at Companies House is "Active". Taylor, Carl John, Sweet, Michelle Elaine, Taylor, Danny John, Hill, Jonathan Edward, Hughes, Adam Gregory, Lockhart, Lawrence are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Carl John 01 March 2011 - 1
HILL, Jonathan Edward 02 January 2011 10 September 2012 1
HUGHES, Adam Gregory 01 March 2011 08 February 2018 1
LOCKHART, Lawrence 15 January 2001 23 June 2005 1
Secretary Name Appointed Resigned Total Appointments
SWEET, Michelle Elaine 04 July 2005 10 July 2020 1
TAYLOR, Danny John 15 January 2001 04 July 2005 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 19 August 2020
CS01 - N/A 19 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 November 2017
AD01 - Change of registered office address 14 November 2017
CS01 - N/A 01 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 November 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 November 2014
DISS40 - Notice of striking-off action discontinued 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 04 August 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 29 November 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 10 April 2011
AP01 - Appointment of director 09 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 11 February 2004
287 - Change in situation or address of Registered Office 09 January 2004
AA - Annual Accounts 04 December 2003
395 - Particulars of a mortgage or charge 02 April 2003
363s - Annual Return 10 February 2003
CERTNM - Change of name certificate 29 October 2002
AA - Annual Accounts 17 September 2002
287 - Change in situation or address of Registered Office 05 June 2002
225 - Change of Accounting Reference Date 23 May 2002
363s - Annual Return 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
CERTNM - Change of name certificate 27 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 21 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.