LDC LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8NQ

Company number 01705327
Status Active
Incorporation Date 9 March 1983
Company Type Private Limited Company
Address THE CHARCOAL HOUSE BLACKSMITH LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8NQ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Auditor's resignation; Accounts for a small company made up to 31 March 2016; Purchase of own shares.. The most likely internet sites of LDC LIMITED are www.ldc.co.uk, and www.ldc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Ldc Limited is a Private Limited Company. The company registration number is 01705327. Ldc Limited has been working since 09 March 1983. The present status of the company is Active. The registered address of Ldc Limited is The Charcoal House Blacksmith Lane Chilworth Guildford Surrey Gu4 8nq. . BARRINGTON, Deborah Ann is a Secretary of the company. PRINCE, Nigel is a Director of the company. Secretary ROWBOTHAM, Richard Anthony has been resigned. Director ROWBOTHAM, Richard Anthony has been resigned. Director WHEELER, John Bruce has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
BARRINGTON, Deborah Ann
Appointed Date: 06 March 2002

Director
PRINCE, Nigel

68 years old

Resigned Directors

Secretary
ROWBOTHAM, Richard Anthony
Resigned: 06 March 2002

Director
ROWBOTHAM, Richard Anthony
Resigned: 06 March 2002
69 years old

Director
WHEELER, John Bruce
Resigned: 06 June 2013
Appointed Date: 06 March 2002
60 years old

LDC LIMITED Events

23 Jan 2017
Auditor's resignation
09 Jan 2017
Accounts for a small company made up to 31 March 2016
12 Sep 2016
Purchase of own shares.
27 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,001

21 Mar 2016
Cancellation of shares. Statement of capital on 25 January 2016
  • GBP 10,001

...
... and 91 more events
04 Aug 1986
Company name changed design & build landscape service s LIMITED\certificate issued on 04/08/86

02 Jun 1986
Full accounts made up to 31 March 1985

02 Jun 1986
Return made up to 17/02/86; full list of members

14 May 1986
Secretary resigned;new secretary appointed;director resigned

09 Mar 1983
Incorporation

LDC LIMITED Charges

12 September 2007
Marine mortgage
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: J craft 680 hin no: JCTGB00001C606.
20 December 2005
Legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 blacksmith lane, chilworth, near guildford, surrey…
21 August 2001
Marine mortgage
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 5.8 m rib - hull no 9220.
23 March 1995
Debenture
Delivered: 30 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1989
Legal charge
Delivered: 30 January 1989
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H property situate at and k/a downshill lodge guildford…