About

Registered Number: 04975300
Date of Incorporation: 25/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 10a Whites Farm, Barleylands Road, Basildon, Essex, SS15 4BG

 

Having been setup in 2003, L D Homestyle Ltd are based in Basildon, Essex, it has a status of "Active". Collins, Fay Sarah, Collins, Lee David, Collins, David John are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Lee David 25 November 2003 - 1
COLLINS, David John 25 November 2003 01 February 2018 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Fay Sarah 01 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 05 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 04 July 2018
AP03 - Appointment of secretary 15 March 2018
PSC07 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 14 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 19 October 2012
CERTNM - Change of name certificate 23 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD01 - Change of registered office address 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 29 November 2007
225 - Change of Accounting Reference Date 11 September 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 02 October 2006
287 - Change in situation or address of Registered Office 26 June 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
287 - Change in situation or address of Registered Office 24 November 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.