LDS ESTATES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0JP

Company number 05579999
Status Active
Incorporation Date 30 September 2005
Company Type Private Limited Company
Address 183 FRASER ROAD, SHEFFIELD, S8 0JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 055799990010, created on 27 February 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of LDS ESTATES LIMITED are www.ldsestates.co.uk, and www.lds-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and twelve months. The distance to to Sheffield Rail Station is 2.5 miles; to Dronfield Rail Station is 3.1 miles; to Darnall Rail Station is 4.1 miles; to Rotherham Central Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lds Estates Limited is a Private Limited Company. The company registration number is 05579999. Lds Estates Limited has been working since 30 September 2005. The present status of the company is Active. The registered address of Lds Estates Limited is 183 Fraser Road Sheffield S8 0jp. The company`s financial liabilities are £55.66k. It is £52.06k against last year. The cash in hand is £266.85k. It is £256.96k against last year. And the total assets are £328.55k, which is £13.78k against last year. BOOTH, Martin Guy is a Secretary of the company. BOOTH, Martin Guy is a Director of the company. HILL, Geoffrey is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


lds estates Key Finiance

LIABILITIES £55.66k
+1448%
CASH £266.85k
+2595%
TOTAL ASSETS £328.55k
+4%
All Financial Figures

Current Directors

Secretary
BOOTH, Martin Guy
Appointed Date: 30 September 2005

Director
BOOTH, Martin Guy
Appointed Date: 30 September 2005
62 years old

Director
HILL, Geoffrey
Appointed Date: 30 September 2005
69 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Persons With Significant Control

Mr Geoffrey Hill
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Guy Booth
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LDS ESTATES LIMITED Events

06 Mar 2017
Registration of charge 055799990010, created on 27 February 2017
03 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Mar 2016
Previous accounting period shortened from 23 November 2015 to 30 September 2015
...
... and 46 more events
09 Nov 2005
Registered office changed on 09/11/05 from: mpbeahan & co chartered accountants 57 laughton road dinnington sheffield S25 4PN
07 Oct 2005
Secretary resigned
07 Oct 2005
Director resigned
07 Oct 2005
Registered office changed on 07/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
30 Sep 2005
Incorporation

LDS ESTATES LIMITED Charges

27 February 2017
Charge code 0557 9999 0010
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as plot 2, 160 kiveton lane, todwick…
20 March 2015
Charge code 0557 9999 0009
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1, 160 kiveton lane, todwick, sheffield S26 1DL…
22 January 2015
Charge code 0557 9999 0008
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 July 2008
Legal charge
Delivered: 1 August 2008
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: 407 stannington road sheffield by way of fixed charge, the…
27 May 2008
Legal charge
Delivered: 5 June 2008
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: 41 peveril road eckington sheffield by way of fixed charge…
18 December 2007
Legal charge
Delivered: 28 December 2007
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: 78 chesterfield road, chesterfield. By way of fixed charge…
19 November 2007
Legal charge
Delivered: 24 November 2007
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: 49 meltham road, honley, holmfirth. By way of fixed charge…
15 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: 50 chesterfield road brimington. By way of fixed charge the…
12 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: All that property situate in and k/a 10 chesterfield road…
2 May 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 5 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…