L & D SUPPLIES LTD
GRENDON ATHERSTONE L & D LANDFILL & RECLAMATION LIMITED L. D. LANDFILL & RESTORATION LIMITED

Hellopages » Warwickshire » North Warwickshire » CV9 2EJ

Company number 04140899
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address ARCHERS HILL FARM, WASTE LANE, GRENDON ATHERSTONE, WARWICKSHIRE, CV9 2EJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 February 2017 with no updates; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of L & D SUPPLIES LTD are www.ldsupplies.co.uk, and www.l-d-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. L D Supplies Ltd is a Private Limited Company. The company registration number is 04140899. L D Supplies Ltd has been working since 15 January 2001. The present status of the company is Active. The registered address of L D Supplies Ltd is Archers Hill Farm Waste Lane Grendon Atherstone Warwickshire Cv9 2ej. . SWEET, Michelle Elaine is a Secretary of the company. HUGHES, Adam Gregory is a Director of the company. TAYLOR, Carl John is a Director of the company. TAYLOR, Danny John is a Director of the company. Secretary TAYLOR, Danny John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HILL, Jonathan Edward has been resigned. Director LOCKHART, Lawrence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SWEET, Michelle Elaine
Appointed Date: 04 July 2005

Director
HUGHES, Adam Gregory
Appointed Date: 01 March 2011
54 years old

Director
TAYLOR, Carl John
Appointed Date: 01 March 2011
50 years old

Director
TAYLOR, Danny John
Appointed Date: 15 January 2001
70 years old

Resigned Directors

Secretary
TAYLOR, Danny John
Resigned: 04 July 2005
Appointed Date: 15 January 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Director
HILL, Jonathan Edward
Resigned: 10 September 2012
Appointed Date: 02 January 2011
52 years old

Director
LOCKHART, Lawrence
Resigned: 23 June 2005
Appointed Date: 15 January 2001
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

L & D SUPPLIES LTD Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with no updates
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
26 Nov 2016
Total exemption small company accounts made up to 28 February 2016
16 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 50 more events
31 Jan 2001
New secretary appointed
31 Jan 2001
Registered office changed on 31/01/01 from: aynho dunton wood cottages blackgreaves lane, lea marston sutton coldfield west midlands B76 0DA
31 Jan 2001
Secretary resigned
21 Jan 2001
Registered office changed on 21/01/01 from: aynho dunton weed cottages blackgreaves lane, lea marston sutton coldfield west midlands B76 0DA
15 Jan 2001
Incorporation

L & D SUPPLIES LTD Charges

25 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…