L D H (2010) LIMITED
DURHAM CROSSCO (1211) LIMITED

Hellopages » County Durham » County Durham » DH7 0RL

Company number 07378493
Status Active
Incorporation Date 16 September 2010
Company Type Private Limited Company
Address UPPER HOUSES FARM, LANCHESTER, DURHAM, DH7 0RL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of L D H (2010) LIMITED are www.ldh2010.co.uk, and www.l-d-h-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. L D H 2010 Limited is a Private Limited Company. The company registration number is 07378493. L D H 2010 Limited has been working since 16 September 2010. The present status of the company is Active. The registered address of L D H 2010 Limited is Upper Houses Farm Lanchester Durham Dh7 0rl. . AUSTIN, Julie is a Secretary of the company. AUSTIN, Julie is a Director of the company. AUSTIN, William is a Director of the company. Director NICOLSON, Sean Torquil has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AUSTIN, Julie
Appointed Date: 24 December 2010

Director
AUSTIN, Julie
Appointed Date: 03 November 2010
58 years old

Director
AUSTIN, William
Appointed Date: 03 November 2010
72 years old

Resigned Directors

Director
NICOLSON, Sean Torquil
Resigned: 03 November 2010
Appointed Date: 16 September 2010
59 years old

Persons With Significant Control

Mrs Julie Austin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Austin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L D H (2010) LIMITED Events

18 Jan 2017
Satisfaction of charge 2 in full
08 Jan 2017
Group of companies' accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 16 September 2016 with updates
07 Jan 2016
Group of companies' accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,081,370

...
... and 17 more events
09 Nov 2010
Appointment of William Austen as a director
09 Nov 2010
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 9 November 2010
09 Nov 2010
Termination of appointment of Sean Torquil Nicolson as a director
29 Oct 2010
Company name changed crossco (1211) LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-29
  • NM01 ‐ Change of name by resolution

16 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

L D H (2010) LIMITED Charges

24 December 2010
Debenture
Delivered: 5 January 2011
Status: Satisfied on 18 January 2017
Persons entitled: Geoffrey Austin (As Security Trustee) and Sandra Lesley Austin (as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Debenture
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…