-
L.D.H. PLANT LIMITED - Stamford House Northenden Road, Sale, Manchester, M33 2DH, United Kingdom
Company Information
- Company registration number
- 03272901
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stamford House Northenden Road
- Sale
- Manchester
- M33 2DH Stamford House Northenden Road, Sale, Manchester, M33 2DH UK
Management
- Managing Directors
- WOOLSTON, Scott Jon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1996-11-01
- Age Of Company 1996-11-01 27 years
- SIC/NACE
- 46690
Ownership
- Beneficial Owners
- -
- Ward Woolston Group Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ANGLEINSURE LIMITED
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2018-11-30
- Last Return Made Up To:
- 2012-10-26
- Annual Return
- Due Date: 2020-12-07
- Last Date: 2019-10-26
-
L.D.H. PLANT LIMITED Company Description
- L.D.H. PLANT LIMITED is a ltd registered in United Kingdom with the Company reg no 03272901. Its current trading status is "live". It was registered 1996-11-01. It was previously called ANGLEINSURE LIMITED. It has declared SIC or NACE codes as "46690". It has 1 director The latest accounts are filed up to 2018-11-30. The latest annual return was filed up to 2012-10-26.It can be contacted at Stamford House Northenden Road .
Get L.D.H. PLANT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: L.d.h. Plant Limited - Stamford House Northenden Road, Sale, Manchester, M33 2DH, United Kingdom
- 1996-11-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for L.D.H. PLANT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-disclaimer-notice (2021-04-06) - NDISC
-
gazette-notice-compulsory (2021-01-26) - GAZ1
-
resolution (2021-02-04) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-02-04) - 600
-
liquidation-voluntary-resignation-liquidator (2021-02-22) - LIQ06
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-04) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-02-04) - LIQ02
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-27) - TM01
-
termination-secretary-company-with-name-termination-date (2020-10-21) - TM02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
-
appoint-person-secretary-company-with-name-date (2019-02-04) - AP03
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-19) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-19) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
-
termination-secretary-company-with-name-termination-date (2018-09-25) - TM02
-
confirmation-statement-with-no-updates (2018-10-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-08) - AD01
-
termination-director-company-with-name-termination-date (2018-12-07) - TM01
-
change-person-director-company-with-change-date (2018-09-25) - CH01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-10-25) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-04-03) - AA
-
notification-of-a-person-with-significant-control (2017-10-25) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-25) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-25) - AD01
-
confirmation-statement-with-updates (2017-11-09) - CS01
-
appoint-person-director-company-with-name-date (2017-10-25) - AP01
-
change-to-a-person-with-significant-control (2017-10-30) - PSC05
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
-
appoint-person-director-company-with-name-date (2015-06-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
-
termination-director-company-with-name (2013-07-12) - TM01
-
capital-return-purchase-own-shares (2013-10-09) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01
-
mortgage-satisfy-charge-full (2013-11-20) - MR04
-
capital-cancellation-shares (2013-10-09) - SH06
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-11) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-24) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-19) - 363a
-
legacy (2008-11-19) - 190
-
legacy (2008-11-19) - 353
-
legacy (2008-11-19) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-09-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-01) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-12) - AA
-
legacy (2006-12-22) - 287
-
legacy (2006-12-22) - 353
-
legacy (2006-12-22) - 363a
-
legacy (2006-12-22) - 190
keyboard_arrow_right 2005
-
legacy (2005-10-31) - 363a
-
legacy (2005-10-31) - 353
-
legacy (2005-10-31) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-09-22) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-24) - 395
-
legacy (2004-11-23) - 395
-
legacy (2004-11-17) - 363s
-
accounts-with-accounts-type-small (2004-06-24) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-06-15) - AA
-
legacy (2003-10-30) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-09-26) - AA
-
legacy (2002-12-01) - 363s
keyboard_arrow_right 2001
-
legacy (2001-12-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-09-28) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-12-06) - AA
-
legacy (2000-11-20) - 363s
keyboard_arrow_right 1999
-
legacy (1999-12-21) - 363s
-
accounts-with-accounts-type-full (1999-10-01) - AA
-
legacy (1999-04-21) - 288c
-
legacy (1999-03-17) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-dormant (1998-09-02) - AA
keyboard_arrow_right 1997
-
legacy (1997-12-03) - 363s
keyboard_arrow_right 1996
-
certificate-change-of-name-company (1996-12-06) - CERTNM
-
legacy (1996-11-27) - 288b
-
legacy (1996-11-27) - 288a
-
legacy (1996-11-27) - 287
-
memorandum-articles (1996-12-15) - MEM/ARTS
-
incorporation-company (1996-11-01) - NEWINC