Sheffield
S9 1XU
Director Name | Mr Geoffrey Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
Secretary Name | Mr Martin Guy Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | ldsestates.co.uk |
---|---|
Telephone | 0114 4040975 |
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Geoffrey Hill 50.00% Ordinary |
---|---|
2 at £1 | Mr Martin Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568 |
Cash | £77,706 |
Current Liabilities | £103,109 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
20 March 2015 | Delivered on: 27 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Plot 1, 160 kiveton lane, todwick, sheffield S26 1DL. Outstanding |
---|---|
22 January 2015 | Delivered on: 23 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 December 2019 | Delivered on: 6 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Plot 4, 160 kiveton lane, todwick, sheffield, S26 1DL. Outstanding |
21 September 2018 | Delivered on: 3 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Plot 3, 160 kiveton lane, todwick, sheffield, S26 1DL. Outstanding |
27 February 2017 | Delivered on: 6 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as plot 2, 160 kiveton lane, todwick, sheffield, S26 1DL. Outstanding |
29 July 2008 | Delivered on: 1 August 2008 Satisfied on: 3 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 407 stannington road sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 May 2008 | Delivered on: 5 June 2008 Satisfied on: 3 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 peveril road eckington sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 December 2007 | Delivered on: 28 December 2007 Satisfied on: 3 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 chesterfield road, chesterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 2007 | Delivered on: 24 November 2007 Satisfied on: 3 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 meltham road, honley, holmfirth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 August 2007 | Delivered on: 29 August 2007 Satisfied on: 3 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 chesterfield road brimington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 May 2006 | Delivered on: 17 May 2006 Satisfied on: 3 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property situate in and k/a 10 chesterfield road barlborough chesterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 May 2006 | Delivered on: 5 May 2006 Satisfied on: 5 June 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 October 2022 | Cessation of Geoffrey Hill as a person with significant control on 23 January 2020 (1 page) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
10 October 2022 | Notification of Lds Group Limited as a person with significant control on 23 January 2020 (2 pages) |
10 October 2022 | Cessation of Martin Guy Booth as a person with significant control on 23 January 2020 (1 page) |
12 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
23 November 2021 | Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to The Hart Shaw Building Europa Link Sheffield S9 1XU on 23 November 2021 (1 page) |
5 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 January 2020 | Registration of charge 055799990012, created on 23 December 2019 (7 pages) |
6 January 2020 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 6 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 October 2018 | Registration of charge 055799990011, created on 21 September 2018 (7 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 March 2017 | Registration of charge 055799990010, created on 27 February 2017 (8 pages) |
6 March 2017 | Registration of charge 055799990010, created on 27 February 2017 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 March 2016 | Previous accounting period shortened from 23 November 2015 to 30 September 2015 (1 page) |
16 March 2016 | Previous accounting period shortened from 23 November 2015 to 30 September 2015 (1 page) |
30 September 2015 | Secretary's details changed for Martin Guy Booth on 1 September 2015 (1 page) |
30 September 2015 | Director's details changed for Martin Guy Booth on 1 September 2015 (2 pages) |
30 September 2015 | Secretary's details changed for Martin Guy Booth on 1 September 2015 (1 page) |
30 September 2015 | Director's details changed for Geoffrey Hill on 1 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Martin Guy Booth on 1 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Geoffrey Hill on 1 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Martin Guy Booth on 1 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Geoffrey Hill on 1 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Secretary's details changed for Martin Guy Booth on 1 September 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 23 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 23 November 2014 (6 pages) |
27 March 2015 | Registration of charge 055799990009, created on 20 March 2015 (7 pages) |
27 March 2015 | Registration of charge 055799990009, created on 20 March 2015 (7 pages) |
23 January 2015 | Registration of charge 055799990008, created on 22 January 2015 (8 pages) |
23 January 2015 | Registration of charge 055799990008, created on 22 January 2015 (8 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 July 2014 | Total exemption small company accounts made up to 23 November 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 23 November 2013 (5 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 July 2013 | Total exemption small company accounts made up to 23 November 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 23 November 2012 (4 pages) |
5 June 2013 | Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 5 June 2013 (1 page) |
5 June 2013 | Satisfaction of charge 1 in full (1 page) |
5 June 2013 | Satisfaction of charge 1 in full (1 page) |
5 June 2013 | Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 5 June 2013 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 23 November 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 23 November 2011 (4 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 23 November 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 23 November 2010 (4 pages) |
27 April 2011 | Previous accounting period shortened from 31 March 2011 to 23 November 2010 (1 page) |
27 April 2011 | Previous accounting period shortened from 31 March 2011 to 23 November 2010 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 57 laughton road dinnington sheffield south yorkshire S25 2PN (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 57 laughton road dinnington sheffield south yorkshire S25 2PN (1 page) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
19 July 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: provincial house solly street sheffield south yorkshire S1 4BA (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: provincial house solly street sheffield south yorkshire S1 4BA (1 page) |
9 November 2005 | Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: mpbeahan & co chartered accountants 57 laughton road dinnington sheffield S25 4PN (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: mpbeahan & co chartered accountants 57 laughton road dinnington sheffield S25 4PN (1 page) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 2005 | New director appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
30 September 2005 | Incorporation (6 pages) |
30 September 2005 | Incorporation (6 pages) |