Company NameL D R Limited
DirectorLiam Rice
Company StatusActive
Company Number05477361
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameLiam Rice
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Longmeadow Road
Knowsley Village
Liverpool
Merseyside
L34 0HT
Secretary NameAndrea Elizabeth Murphy
NationalityBritish
StatusResigned
Appointed01 July 2005(3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address17 Andrew Avenue
Melling
Liverpool
Merseyside
L31 1BL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Liam Rice
75.00%
Ordinary
25 at £1Andrea Elizabeth Murphy
25.00%
Ordinary

Financials

Year2014
Net Worth-£37,173
Cash£933
Current Liabilities£55,459

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

12 February 2008Delivered on: 27 February 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Termination of appointment of Andrea Murphy as a secretary (1 page)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 July 2010 (1 page)
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Liam Rice on 10 June 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Return made up to 10/06/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Amended accounts made up to 31 March 2007 (7 pages)
18 June 2008Return made up to 10/06/08; full list of members (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Return made up to 10/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 10/06/06; full list of members (6 pages)
31 October 2005Secretary's particulars changed (1 page)
4 October 2005Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
10 June 2005Incorporation (12 pages)