London
NW1 5BA
Director Name | Alessandro Viscardi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Salesman |
Country of Residence | Italy |
Correspondence Address | Via Roma N.209, Villorba Treviso 31050 Italy |
Director Name | Adriano Amadio |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Salesman |
Country of Residence | Italy |
Correspondence Address | Via Schiavonesca 90 Giavera Del Montello 31040 Italy |
Director Name | Mrs Mary Susiyanthi Perera Ethmadalage |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 30 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 February 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Ridgway Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Registered Address | 11a Hyde Park Mansions Cabbel Street London NW1 5BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Adriano Amadio 50.00% Ordinary |
---|---|
1 at £1 | Alessandro Viscardi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,805 |
Cash | £3,450 |
Current Liabilities | £42,323 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
8 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Company name changed ldg international LTD\certificate issued on 07/06/16
|
3 June 2016 | Termination of appointment of Alessandro Viscardi as a director on 31 March 2016 (1 page) |
26 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Secretary's details changed for Ridgway Financial Services Ltd on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 February 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Memorandum and Articles of Association (5 pages) |
19 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 April 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Adriano Amadio on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Ridgway Financial Services Ltd on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Alessandro Viscardi on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Adriano Amadio on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Ridgway Financial Services Ltd on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Alessandro Viscardi on 9 April 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
22 August 2008 | Company name changed latin drinks LTD\certificate issued on 27/08/08 (2 pages) |
6 March 2008 | Incorporation (9 pages) |