Company NameLDK Construction Limited
DirectorLeonard Kelly
Company StatusActive
Company Number05070952
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameLeonard Kelly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(4 days after company formation)
Appointment Duration20 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Secretary NameDeborah Ann Kelly
NationalityBritish
StatusCurrent
Appointed15 March 2004(4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address12 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0151 4235804
Telephone regionLiverpool

Location

Registered Address12 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardBirchfield
Built Up AreaWidnes

Shareholders

50 at £1Deborah Ann Kelly
50.00%
Ordinary
50 at £1Leonard Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£1,173
Cash£2,588
Current Liabilities£6,199

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 March 2020Change of details for Mrs Deborah Ann Kelly as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Leonard Kelly as a person with significant control on 3 March 2020 (2 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
12 August 2013Partial exemption accounts made up to 31 March 2013 (5 pages)
12 August 2013Partial exemption accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Leonard Kelly on 22 October 2009 (2 pages)
25 March 2010Secretary's details changed for Deborah Ann Kelly on 22 October 2009 (1 page)
25 March 2010Secretary's details changed for Deborah Ann Kelly on 22 October 2009 (1 page)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Leonard Kelly on 22 October 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 28/02/07; full list of members (6 pages)
12 March 2007Return made up to 28/02/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 28/02/06; full list of members (6 pages)
13 March 2006Return made up to 28/02/06; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Secretary's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Registered office changed on 30/12/04 from: 48 minton way widnes cheshire WA8 9RA (1 page)
30 December 2004Secretary's particulars changed (1 page)
30 December 2004Registered office changed on 30/12/04 from: 48 minton way widnes cheshire WA8 9RA (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (9 pages)
11 March 2004Incorporation (9 pages)