Company NameL & D Retail Limited
DirectorsDean Spencer and Luke Spencer
Company StatusActive
Company Number04603412
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Previous NameL & D Retail (Glasgow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Dean Spencer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address43 Fife Road
Kingston Upon Thames
Surrey
KT1 1SF
Director NameLuke Spencer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address43 Fife Road
Kingston Upon Thames
Surrey
KT1 1SF
Secretary NameLuke Spencer
NationalityBritish
StatusCurrent
Appointed01 December 2005(3 years after company formation)
Appointment Duration18 years, 5 months
RoleRetail
Country of ResidenceEngland
Correspondence Address43 Fife Road
Kingston Upon Thames
Surrey
KT1 1SF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDean Spencer
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleRecruitment
Correspondence Address12e Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LL

Location

Registered Address43 Fife Road
Kingston Upon Thames
Surrey
KT1 1SF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Dean Spencer
33.33%
Ordinary
1 at £1Luke Spencer
33.33%
B
1 at £1Luke Spencer
33.33%
Ordinary

Financials

Year2014
Net Worth-£29,829
Cash£177
Current Liabilities£144,077

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (7 months, 4 weeks from now)

Charges

5 March 2003Delivered on: 12 March 2003
Satisfied on: 4 June 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Debenture deed
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

Filing History

19 December 2017Notification of Dean Spencer as a person with significant control on 1 June 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
4 June 2013Satisfaction of charge 1 in full (1 page)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Dean Spencer on 20 November 2009 (2 pages)
4 December 2009Director's details changed for Luke Spencer on 20 November 2009 (2 pages)
4 December 2009Secretary's details changed for Luke Spencer on 20 November 2009 (1 page)
22 July 2009Return made up to 15/11/08; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from flat 4 egham court grove road surbiton surrey KT6 4DW (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
11 December 2007Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 November 2006Return made up to 15/11/06; full list of members (7 pages)
26 September 2006Memorandum and Articles of Association (8 pages)
15 August 2006Company name changed l & d retail (glasgow) LIMITED\certificate issued on 15/08/06 (2 pages)
13 February 2006Resolutions
  • RES13 ‐ App sec 01/12/05
(1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Ad 01/11/05-30/11/05 £ si 1@1 (2 pages)
19 December 2005Nc inc already adjusted 18/11/05 (1 page)
30 November 2005Return made up to 15/11/05; full list of members (7 pages)
23 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 December 2003Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 March 2003Particulars of mortgage/charge (8 pages)
25 January 2003Registered office changed on 25/01/03 from: bowland house west street alresford hampshire SO24 9AT (1 page)
25 January 2003Ad 28/11/02--------- £ si 2@1=2 £ ic 1/3 (3 pages)
16 December 2002Director resigned (1 page)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 312B high street orpington kent BR6 0NG (1 page)
28 November 2002Incorporation (15 pages)