Company NameLDAL Limited
Company StatusDissolved
Company Number05158261
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm McLeod Scott McPhail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Norah O'Brien McPhail
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 13 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMrs Norah O'Brien McPhail
NationalityBritish
StatusClosed
Appointed28 October 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 13 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameW K Trustees Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Norah O'brien Mcphail
100.00%
Ordinary

Financials

Year2014
Net Worth-£257,732
Cash£1,373
Current Liabilities£1,139,970

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

26 February 2008Delivered on: 18 March 2008
Persons entitled: Lamron Developments (Obl) Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of second legal mortgage the property k/a riverside omega park alton hampshire t/no SH24635 including all rights attached or pertinent to it see image for full details.
Outstanding
26 February 2008Delivered on: 5 March 2008
Satisfied on: 27 March 2012
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
27 May 2020Application to strike the company off the register (1 page)
14 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
(3 pages)
26 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 March 2017Satisfaction of charge 2 in full (1 page)
9 March 2017Satisfaction of charge 2 in full (1 page)
8 February 2017Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page)
1 July 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages)
1 July 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page)
1 July 2010Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages)
1 July 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page)
1 July 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
1 July 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
1 July 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
25 June 2008Director's change of particulars / malcolm mcphail / 21/06/2008 (2 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
25 June 2008Director's change of particulars / malcolm mcphail / 21/06/2008 (2 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
5 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 October 2006Company name changed lamron developments securities l imited\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed lamron developments securities l imited\certificate issued on 19/10/06 (2 pages)
6 July 2006Return made up to 21/06/06; full list of members (3 pages)
6 July 2006Return made up to 21/06/06; full list of members (3 pages)
24 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 July 2005Return made up to 21/06/05; full list of members (7 pages)
8 July 2005Return made up to 21/06/05; full list of members (7 pages)
24 December 2004Company name changed shelflife 4 LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed shelflife 4 LIMITED\certificate issued on 24/12/04 (2 pages)
24 November 2004Ad 28/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2004New secretary appointed;new director appointed (3 pages)
24 November 2004Director resigned (1 page)
24 November 2004Ad 28/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New director appointed (4 pages)
24 November 2004New director appointed (4 pages)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed;new director appointed (3 pages)
21 June 2004Incorporation (19 pages)
21 June 2004Incorporation (19 pages)