About

Registered Number: 05154547
Date of Incorporation: 15/06/2004 (20 years ago)
Company Status: Active
Registered Address: 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY,

 

Lde Ip Services Ltd was founded on 15 June 2004 with its registered office in Taunton in Somerset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Wildeboer, Julio Fernando Garcia, Borshell, Carol Ann, Wildeboer, Beverley Sian, Barrett, Joseph Edward, Borshell, Michael James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDEBOER, Julio Fernando Garcia 01 December 2012 - 1
BARRETT, Joseph Edward 15 June 2004 24 August 2012 1
BORSHELL, Michael James 15 June 2004 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BORSHELL, Carol Ann 15 June 2004 01 December 2012 1
WILDEBOER, Beverley Sian 01 December 2012 30 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 June 2020
DISS40 - Notice of striking-off action discontinued 16 November 2019
AA - Annual Accounts 13 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
CERTNM - Change of name certificate 22 February 2013
CONNOT - N/A 22 February 2013
AD01 - Change of registered office address 03 December 2012
AP03 - Appointment of secretary 03 December 2012
AP01 - Appointment of director 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 16 June 2008
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 12 July 2005
225 - Change of Accounting Reference Date 05 April 2005
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.