Company NameL D Mechanical Solutions Ltd
DirectorBrian Lee Doherty
Company StatusActive
Company Number08724123
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 5 months ago)
Previous NameKenilstone Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Lee Doherty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr David Russell Sefton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

22 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
22 June 2023Registered office address changed from 139-143 Union Street Oldham OL1 1TE to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 22 June 2023 (1 page)
25 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 October 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
14 June 2021Cessation of Emma Doherty as a person with significant control on 25 March 2019 (1 page)
8 April 2021Micro company accounts made up to 31 October 2020 (2 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
1 April 2019Notification of Emma Doherty as a person with significant control on 25 March 2019 (2 pages)
29 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1
(3 pages)
7 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
12 October 2017Change of details for Mr Lee Doherty as a person with significant control on 1 October 2017 (2 pages)
12 October 2017Change of details for Mr Lee Doherty as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Director's details changed (2 pages)
10 October 2017Director's details changed (2 pages)
9 October 2017Director's details changed for Mr Lee Doherty on 1 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Lee Doherty on 1 October 2017 (2 pages)
6 October 2017Notification of Lee Doherty as a person with significant control on 1 October 2017 (2 pages)
6 October 2017Termination of appointment of David Russell Sefton as a director on 1 October 2017 (1 page)
6 October 2017Appointment of Mr Lee Doherty as a director on 1 October 2017 (2 pages)
6 October 2017Appointment of Mr Lee Doherty as a director on 1 October 2017 (2 pages)
6 October 2017Cessation of David Russell Sefton as a person with significant control on 1 October 2017 (1 page)
6 October 2017Notification of Lee Doherty as a person with significant control on 1 October 2017 (2 pages)
6 October 2017Termination of appointment of David Russell Sefton as a director on 1 October 2017 (1 page)
6 October 2017Cessation of David Russell Sefton as a person with significant control on 1 October 2017 (1 page)
5 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
5 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
(3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
22 April 2016Appointment of Mr David Russell Sefton as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr David Russell Sefton as a director on 22 April 2016 (2 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Registered office address changed from 131 Union Street Oldham OL1 1TE England to 139-143 Union Street Oldham OL1 1TE on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 131 Union Street Oldham OL1 1TE England to 139-143 Union Street Oldham OL1 1TE on 3 December 2015 (1 page)
3 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(2 pages)
3 December 2015Registered office address changed from 131 Union Street Oldham OL1 1TE England to 139-143 Union Street Oldham OL1 1TE on 3 December 2015 (1 page)
3 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(2 pages)
3 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(2 pages)
20 May 2015Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to 131 Union Street Oldham OL1 1TE on 20 May 2015 (1 page)
20 May 2015Termination of appointment of David Russell Sefton as a director on 19 May 2015 (1 page)
20 May 2015Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to 131 Union Street Oldham OL1 1TE on 20 May 2015 (1 page)
20 May 2015Termination of appointment of David Russell Sefton as a director on 19 May 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
18 July 2014Appointment of Mr David Russell Sefton as a director on 3 December 2013 (2 pages)
18 July 2014Appointment of Mr David Russell Sefton as a director on 3 December 2013 (2 pages)
18 July 2014Appointment of Mr David Russell Sefton as a director on 3 December 2013 (2 pages)
4 December 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Osker Heiman as a director (1 page)
4 December 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Osker Heiman as a director (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
(20 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
(20 pages)