About

Registered Number: 04520758
Date of Incorporation: 28/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 534 London Road, Westcliff-On-Sea, Essex, SS0 9HS,

 

Ldf Air Conditioning Services Ltd was registered on 28 August 2002 and are based in Westcliff-On-Sea, Essex. We don't currently know the number of employees at this business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANAN, Lawrence Benjamin 02 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FALLETTA, Eleanor 02 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
AA01 - Change of accounting reference date 26 November 2019
CS01 - N/A 29 October 2019
AA01 - Change of accounting reference date 28 August 2019
AD01 - Change of registered office address 28 August 2019
DISS40 - Notice of striking-off action discontinued 19 March 2019
AA - Annual Accounts 18 March 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 12 September 2018
AA01 - Change of accounting reference date 29 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 05 September 2017
AA01 - Change of accounting reference date 31 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 31 August 2016
AA01 - Change of accounting reference date 12 May 2016
CH01 - Change of particulars for director 06 April 2016
CH03 - Change of particulars for secretary 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 09 September 2015
AA01 - Change of accounting reference date 29 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 26 June 2014
AA01 - Change of accounting reference date 30 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 October 2013
AA01 - Change of accounting reference date 31 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 30 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 28 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 21 September 2006
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 25 September 2003
287 - Change in situation or address of Registered Office 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
CERTNM - Change of name certificate 27 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.