Company NameLDS Estates Limited
DirectorsMartin Guy Booth and Geoffrey Hill
Company StatusActive
Company Number05579999
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Guy Booth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Director NameMr Geoffrey Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Secretary NameMr Martin Guy Booth
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteldsestates.co.uk
Telephone0114 4040975
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Geoffrey Hill
50.00%
Ordinary
2 at £1Mr Martin Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£568
Cash£77,706
Current Liabilities£103,109

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

20 March 2015Delivered 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 2015Delivered on: 23 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 December 2019Delivered 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 2018Delivered 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 2017Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 October 2022Cessation of Geoffrey Hill as a person with significant control on 23 January 2020 (1 page)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 October 2022Notification of Lds Group Limited as a person with significant control on 23 January 2020 (2 pages)
10 October 2022Cessation of Martin Guy Booth as a person with significant control on 23 January 2020 (1 page)
12 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
23 November 2021Registered 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 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
5 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 January 2020Registration of charge 055799990012, created on 23 December 2019 (7 pages)
6 January 2020Registered 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 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 October 2018Registration of charge 055799990011, created on 21 September 2018 (7 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 March 2017Registration of charge 055799990010, created on 27 February 2017 (8 pages)
6 March 2017Registration of charge 055799990010, created on 27 February 2017 (8 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 March 2016Previous accounting period shortened from 23 November 2015 to 30 September 2015 (1 page)
16 March 2016Previous accounting period shortened from 23 November 2015 to 30 September 2015 (1 page)
30 September 2015Secretary's details changed for Martin Guy Booth on 1 September 2015 (1 page)
30 September 2015Director's details changed for Martin Guy Booth on 1 September 2015 (2 pages)
30 September 2015Secretary's details changed for Martin Guy Booth on 1 September 2015 (1 page)
30 September 2015Director's details changed for Geoffrey Hill on 1 September 2015 (2 pages)
30 September 2015Director's details changed for Martin Guy Booth on 1 September 2015 (2 pages)
30 September 2015Director's details changed for Geoffrey Hill on 1 September 2015 (2 pages)
30 September 2015Director's details changed for Martin Guy Booth on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(4 pages)
30 September 2015Director's details changed for Geoffrey Hill on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(4 pages)
30 September 2015Secretary's details changed for Martin Guy Booth on 1 September 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 23 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 23 November 2014 (6 pages)
27 March 2015Registration of charge 055799990009, created on 20 March 2015 (7 pages)
27 March 2015Registration of charge 055799990009, created on 20 March 2015 (7 pages)
23 January 2015Registration of charge 055799990008, created on 22 January 2015 (8 pages)
23 January 2015Registration of charge 055799990008, created on 22 January 2015 (8 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(5 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(5 pages)
15 July 2014Total exemption small company accounts made up to 23 November 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 23 November 2013 (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
(5 pages)
18 July 2013Total exemption small company accounts made up to 23 November 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 23 November 2012 (4 pages)
5 June 2013Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 5 June 2013 (1 page)
5 June 2013Satisfaction of charge 1 in full (1 page)
5 June 2013Satisfaction of charge 1 in full (1 page)
5 June 2013Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 5 June 2013 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 23 November 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 23 November 2011 (4 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 23 November 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 23 November 2010 (4 pages)
27 April 2011Previous accounting period shortened from 31 March 2011 to 23 November 2010 (1 page)
27 April 2011Previous accounting period shortened from 31 March 2011 to 23 November 2010 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 57 laughton road dinnington sheffield south yorkshire S25 2PN (1 page)
4 June 2008Registered office changed on 04/06/2008 from 57 laughton road dinnington sheffield south yorkshire S25 2PN (1 page)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (7 pages)
19 October 2007Return made up to 30/09/07; full list of members (7 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
19 July 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
19 July 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2006Return made up to 30/09/06; full list of members (7 pages)
18 October 2006Return made up to 30/09/06; full list of members (7 pages)
17 May 2006Particulars of mortgage/charge (4 pages)
17 May 2006Particulars of mortgage/charge (4 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
21 March 2006Registered office changed on 21/03/06 from: provincial house solly street sheffield south yorkshire S1 4BA (1 page)
21 March 2006Registered office changed on 21/03/06 from: provincial house solly street sheffield south yorkshire S1 4BA (1 page)
9 November 2005Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005Registered office changed on 09/11/05 from: mpbeahan & co chartered accountants 57 laughton road dinnington sheffield S25 4PN (1 page)
9 November 2005Registered office changed on 09/11/05 from: mpbeahan & co chartered accountants 57 laughton road dinnington sheffield S25 4PN (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 2005New director appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 October 2005Registered office changed on 07/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
30 September 2005Incorporation (6 pages)
30 September 2005Incorporation (6 pages)