LDA PROPERTIES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9SD

Company number 05030649
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address AVALAND HOUSE, 110 LONDON ROAD APSLEY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9SD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of LDA PROPERTIES LIMITED are www.ldaproperties.co.uk, and www.lda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Lda Properties Limited is a Private Limited Company. The company registration number is 05030649. Lda Properties Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Lda Properties Limited is Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire Hp3 9sd. . BALL, Gillian Leila is a Secretary of the company. BALL, Gillian Leila is a Director of the company. BALL, Norman George is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director BALL, Norman George has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BALL, Gillian Leila
Appointed Date: 30 January 2004

Director
BALL, Gillian Leila
Appointed Date: 30 January 2004
75 years old

Director
BALL, Norman George
Appointed Date: 17 October 2014
79 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Director
BALL, Norman George
Resigned: 13 November 2012
Appointed Date: 30 January 2004
79 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Mr Norman George Ball
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Leila Ball
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LDA PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 January 2015
09 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 29 more events
18 Feb 2004
New director appointed
18 Feb 2004
Registered office changed on 18/02/04 from: 47-49 green lane northwood middlesex HA6 3AE
13 Feb 2004
Secretary resigned
13 Feb 2004
Director resigned
30 Jan 2004
Incorporation