About

Registered Number: 06517488
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Bondmark Road, Gorton, Manchester, M18 8EP,

 

L.D.S Motor Bodies Ltd was founded on 28 February 2008 and has its registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Michael Joseph Phillip 07 March 2008 - 1
WALSH, Rachel Frances 07 March 2008 - 1
FORM 10 DIRECTORS FD LTD 28 February 2008 10 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 28 February 2008 10 March 2008 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 11 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 31 March 2014
CH03 - Change of particulars for secretary 31 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
225 - Change of Accounting Reference Date 13 March 2008
CERTNM - Change of name certificate 13 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.