About

Registered Number: 05375664
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

 

Based in Newcastle Upon Tyne, Tyne And Wear, Lds European Ltd was established in 2005, it has a status of "Liquidation". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 27 December 2019
RESOLUTIONS - N/A 23 December 2019
LIQ02 - N/A 23 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 25 November 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR01 - N/A 21 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 18 April 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AA - Annual Accounts 22 November 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 May 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 30 March 2007
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 25 April 2006
363s - Annual Return 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2015 Outstanding

N/A

Fixed & floating charge 28 February 2013 Outstanding

N/A

Legal charge 03 January 2012 Fully Satisfied

N/A

Fixed charge 09 October 2006 Fully Satisfied

N/A

Debenture 04 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.