About

Registered Number: 04273856
Date of Incorporation: 21/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

L.D. Fabrications Ltd was setup in 2001, it has a status of "Active". Dopson, Mary Cecilia, Dopson, Leonard David Charles, Dopson, Mary are listed as the directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOPSON, Leonard David Charles 26 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DOPSON, Mary Cecilia 30 March 2006 - 1
DOPSON, Mary 26 September 2001 30 March 2006 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 21 August 2019
MR01 - N/A 18 July 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 11 April 2008
287 - Change in situation or address of Registered Office 23 November 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 23 December 2002
287 - Change in situation or address of Registered Office 18 October 2002
363s - Annual Return 14 October 2002
225 - Change of Accounting Reference Date 26 October 2001
RESOLUTIONS - N/A 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
CERTNM - Change of name certificate 27 September 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.