Lds Estates Ltd was founded on 30 September 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Booth, Martin Guy, Hill, Geoffrey for the organisation. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Martin Guy | 30 September 2005 | - | 1 |
HILL, Geoffrey | 30 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
AD01 - Change of registered office address | 06 January 2020 | |
MR01 - N/A | 06 January 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 09 October 2018 | |
MR01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 18 October 2017 | |
MR01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 03 March 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AA01 - Change of accounting reference date | 16 March 2016 | |
AR01 - Annual Return | 30 September 2015 | |
CH01 - Change of particulars for director | 30 September 2015 | |
CH01 - Change of particulars for director | 30 September 2015 | |
CH03 - Change of particulars for secretary | 30 September 2015 | |
AA - Annual Accounts | 27 August 2015 | |
MR01 - N/A | 27 March 2015 | |
MR01 - N/A | 23 January 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AD01 - Change of registered office address | 05 June 2013 | |
MR04 - N/A | 05 June 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AA01 - Change of accounting reference date | 27 April 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2007 | |
363s - Annual Return | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
225 - Change of Accounting Reference Date | 19 July 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363s - Annual Return | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
287 - Change in situation or address of Registered Office | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2005 | |
287 - Change in situation or address of Registered Office | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 October 2005 | |
288b - Notice of resignation of directors or secretaries | 07 October 2005 | |
287 - Change in situation or address of Registered Office | 07 October 2005 | |
NEWINC - New incorporation documents | 30 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2019 | Outstanding |
N/A |
A registered charge | 21 September 2018 | Outstanding |
N/A |
A registered charge | 27 February 2017 | Outstanding |
N/A |
A registered charge | 20 March 2015 | Outstanding |
N/A |
A registered charge | 22 January 2015 | Outstanding |
N/A |
Legal charge | 29 July 2008 | Fully Satisfied |
N/A |
Legal charge | 27 May 2008 | Fully Satisfied |
N/A |
Legal charge | 18 December 2007 | Fully Satisfied |
N/A |
Legal charge | 19 November 2007 | Fully Satisfied |
N/A |
Legal charge | 15 August 2007 | Fully Satisfied |
N/A |
Legal charge | 12 May 2006 | Fully Satisfied |
N/A |
Debenture | 02 May 2006 | Fully Satisfied |
N/A |