About

Registered Number: 05579999
Date of Incorporation: 30/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Martin Guy 30 September 2005 - 1
HILL, Geoffrey 30 September 2005 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.