London
EC1M 5RN
Director Name | Mr Douglas Wright |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ld Communications 29 Clerkenwell Road London EC1M 5RN |
Director Name | Peter Laister |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Thatches 92 Staines Road Wraysbury Staines Middlesex TW18 2ST |
Director Name | Wendy Laister |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 92 Staines Road Waysbury Staines Middlesex TW18 2ST |
Director Name | Ms Claire Singers |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Newpound, Wisborough Green Billingshurst West Sussex RH14 0EJ |
Secretary Name | Ms Claire Singers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Newpound, Wisborough Green Billingshurst West Sussex RH14 0EJ |
Director Name | Mr Bernard Francis Doherty |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 years after company formation) |
Appointment Duration | 27 years, 6 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Humber Road London SE3 7LX |
Director Name | Jean Caroline Turner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1996) |
Role | Public Relations |
Correspondence Address | 8 Challoner Court 3 Challoner Street London W14 9LB |
Website | ldcommunications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74397222 |
Telephone region | London |
Registered Address | M G R Weston Kay 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
64 at £1 | Neil Chivers 5.82% Ordinary A |
---|---|
63 at £1 | Bernard Doherty 5.73% Ordinary A |
63 at £1 | Claire Singers 5.73% Ordinary A |
50 at £1 | Bernard Doherty 4.55% Ordinary C |
50 at £1 | Bernard Doherty 4.55% Ordinary E |
50 at £1 | Claire Singers 4.55% Ordinary C |
50 at £1 | Claire Singers 4.55% Ordinary D |
200 at £1 | Bernard Doherty 18.18% Ordinary B |
200 at £1 | Claire Singers 18.18% Ordinary B |
200 at £1 | Neil Chivers 18.18% Ordinary B |
110 at £1 | Douglas Wright 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,888 |
Cash | £46,865 |
Current Liabilities | £229,751 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
10 September 2001 | Delivered on: 14 September 2001 Persons entitled: Robert Harding Picture Library Limited Classification: Rent deposit deed Secured details: Seventeen thousand six hundred and twenty five pounds due or to become due from the company to the chargee. Particulars: The rent deposit account. Outstanding |
---|---|
26 March 2001 | Delivered on: 30 March 2001 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 1996 | Delivered on: 8 November 1996 Persons entitled: S I Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company (formerly k/a laister dickson limited) to the chargee under the terms of the lease of even date. Particulars: All monies in the deposit account including the deposit sum of £32,890 (as defined on the deed). Outstanding |
14 February 1994 | Delivered on: 2 March 1994 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 August 1990 | Delivered on: 15 August 1990 Satisfied on: 4 August 1994 Persons entitled: Tsb Bank PLC Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Change of details for Mr Douglas Wright as a person with significant control on 14 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Neil James Chivers on 14 November 2023 (2 pages) |
15 November 2023 | Change of details for Mr Neil James Chivers as a person with significant control on 14 November 2023 (2 pages) |
15 November 2023 | Change of details for Mr Neil James Chivers as a person with significant control on 14 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Neil James Chivers on 14 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Douglas Wright on 14 November 2023 (2 pages) |
10 May 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
8 November 2021 | Change of details for Mr Douglas Wright as a person with significant control on 8 November 2021 (2 pages) |
8 November 2021 | Director's details changed for Mr Douglas Wright on 8 November 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
11 December 2020 | Director's details changed for Mr Neil James Chivers on 11 December 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
11 December 2020 | Change of details for Mr Neil James Chivers as a person with significant control on 11 December 2020 (2 pages) |
12 November 2020 | Resolutions
|
30 September 2020 | Purchase of own shares.
|
10 September 2020 | Cancellation of shares. Statement of capital on 30 July 2020
|
30 July 2020 | Cessation of Bernard Francis Doherty as a person with significant control on 30 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Bernard Francis Doherty as a director on 30 July 2020 (1 page) |
12 June 2020 | Registered office address changed from Ld Communications Unit 2, 3 York Way London N1C 4AE United Kingdom to M G R Weston Kay 55 Loudoun Road London NW8 0DL on 12 June 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr Neil James Chivers on 7 January 2020 (2 pages) |
8 January 2020 | Change of details for Mr Neil James Chivers as a person with significant control on 7 January 2020 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
16 March 2018 | Registered office address changed from Unit 2 3 York Way London United Kingdom to Ld Communications Unit 2, 3 York Way London N1C 4AE on 16 March 2018 (1 page) |
13 March 2018 | Registered office address changed from 2nd Floor Sutherland House 5-6 Argyll Street London W1F 7TE to Unit 2 3 York Way London on 13 March 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (10 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (10 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 March 2016 | Termination of appointment of Claire Singers as a director on 22 December 2015 (1 page) |
14 March 2016 | Appointment of Mr Douglas Wright as a director on 22 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of Claire Singers as a secretary on 22 December 2015 (1 page) |
14 March 2016 | Appointment of Mr Douglas Wright as a director on 22 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of Claire Singers as a director on 22 December 2015 (1 page) |
14 March 2016 | Termination of appointment of Claire Singers as a secretary on 22 December 2015 (1 page) |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 February 2016 | Director's details changed for Mr Neil James Chivers on 21 December 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr Neil James Chivers on 21 December 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders
|
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 April 2013 | Registered office address changed from First Floor 58-59 Great Marlborough Street London W1F 7JY on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from First Floor 58-59 Great Marlborough Street London W1F 7JY on 15 April 2013 (1 page) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2012 | Change of share class name or designation (3 pages) |
1 June 2012 | Statement of company's objects (2 pages) |
1 June 2012 | Resolutions
|
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 January 2010 | Director's details changed for Claire Singers on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Neil James Chivers on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Bernard Doherty on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members
|
30 June 2006 | Ad 19/12/05--------- £ si 175@1 (2 pages) |
30 June 2006 | Resolutions
|
10 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
13 January 2006 | New director appointed (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
3 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
19 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
11 February 2003 | Return made up to 25/01/03; full list of members
|
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: first floor 58-59 great marlborough street london W1F 3JY (1 page) |
22 January 2002 | Return made up to 25/01/02; full list of members
|
14 September 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
1 June 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
30 March 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Return made up to 25/01/01; full list of members
|
9 February 2000 | Return made up to 25/01/00; full list of members
|
22 December 1999 | Accounts made up to 31 July 1999 (10 pages) |
12 July 1999 | Ad 05/07/99--------- £ si 100@1=100 £ ic 600/700 (2 pages) |
9 July 1999 | Director resigned (1 page) |
2 July 1999 | £ ic 1000/600 22/06/99 £ sr 400@1=400 (2 pages) |
9 June 1999 | Accounts made up to 31 July 1998 (10 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
15 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
1 June 1998 | Accounts made up to 31 July 1997 (10 pages) |
24 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
3 October 1997 | Return made up to 25/01/97; full list of members
|
26 September 1997 | Director resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 2 newburgh street W1V 1LH (1 page) |
4 June 1997 | Accounts made up to 31 July 1996 (13 pages) |
8 November 1996 | Particulars of mortgage/charge (4 pages) |
7 November 1996 | Company name changed laister dickson LIMITED\certificate issued on 08/11/96 (2 pages) |
6 November 1996 | Director resigned (1 page) |
5 June 1996 | Delivery ext'd 3 mth 31/07/95 (2 pages) |
31 May 1996 | Return made up to 25/01/96; no change of members
|
18 May 1995 | New director appointed (2 pages) |
1 March 1995 | Return made up to 25/01/95; full list of members (6 pages) |
1 November 1994 | Ad 26/10/94--------- £ si 5@1=5 £ ic 995/1000 (2 pages) |
10 March 1992 | Return made up to 25/01/92; full list of members (10 pages) |
10 March 1992 | Return made up to 25/01/91; full list of members (6 pages) |
6 September 1990 | Ad 28/08/90--------- £ si 20@1=20 £ ic 975/995 (2 pages) |
25 July 1990 | Ad 14/05/90--------- £ si 973@1=973 £ ic 2/975 (2 pages) |
17 May 1990 | Resolutions
|
25 January 1990 | Incorporation (14 pages) |