Company NameLDG (UK) Limited
Company StatusDissolved
Company Number08436129
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert George Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Stephen Jay Epstein
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Daniel David Martin Hurst
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Robert George Brown
40.00%
Ordinary
40 at £1Stephen Jay Epstein
40.00%
Ordinary
20 at £1Daniel David Martin Hurst
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,486
Cash£3,847
Current Liabilities£20,500

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
24 March 2015Director's details changed for Mr Robert George Brown on 1 March 2015 (2 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Director's details changed for Mr Stephen Jay Epstein on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Daniel David Martin Hurst on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Daniel David Martin Hurst on 1 March 2015 (2 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Director's details changed for Mr Stephen Jay Epstein on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Robert George Brown on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Daniel David Martin Hurst on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Stephen Jay Epstein on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Robert George Brown on 1 March 2015 (2 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 April 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
10 April 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (5 pages)
8 March 2013Incorporation (24 pages)
8 March 2013Incorporation (24 pages)