L. D. MOUNTAIN CENTRE LIMITED -
Company Profile | Company Filings |
Overview
L. D. MOUNTAIN CENTRE LIMITED is a Private Limited Company from and has the status: Active.
L. D. MOUNTAIN CENTRE LIMITED was incorporated 31 years ago on 06/01/1993 and has the registered number: 02777598. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
L. D. MOUNTAIN CENTRE LIMITED was incorporated 31 years ago on 06/01/1993 and has the registered number: 02777598. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
L. D. MOUNTAIN CENTRE LIMITED -
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
34 DEAN STREET
NE1 1PG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RODERICK VERNON MACKAY | Oct 1967 | British | Director | 2002-02-22 | CURRENT |
MR PETER DAVISON | Jun 1974 | British | Director | 1997-03-12 | CURRENT |
MR PETER DAVISON | Jun 1974 | British | Secretary | 2002-02-22 | CURRENT |
PETER FREDERICK LOCKEY | Aug 1933 | British | Director | 1993-01-28 UNTIL 1993-08-14 | RESIGNED |
JUDITH AGNES HORGAN | Jul 1950 | British | Director | 1993-09-01 UNTIL 2002-02-21 | RESIGNED |
GEORGE GORDON DAVISON | Nov 1934 | British | Director | 1993-01-28 UNTIL 1997-03-15 | RESIGNED |
GILLIAN NEWELL | Oct 1947 | Secretary | 1993-08-14 UNTIL 1995-01-31 | RESIGNED | |
PETER FREDERICK LOCKEY | Aug 1933 | British | Secretary | 1993-01-28 UNTIL 1993-08-14 | RESIGNED |
JUDITH AGNES HORGAN | Jul 1950 | British | Secretary | 1995-01-31 UNTIL 1997-03-12 | RESIGNED |
SUSAN HINDHAUGH | Secretary | 1997-03-12 UNTIL 2002-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ld Property Management Limited | 2016-07-01 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
L._D._MOUNTAIN_CENTRE_LIM - Accounts | 2024-01-26 | 30-04-2023 | £245,355 Cash £1,885,277 equity |
L._D._MOUNTAIN_CENTRE_LIM - Accounts | 2023-01-27 | 30-04-2022 | £581,727 Cash £1,843,995 equity |
L._D._MOUNTAIN_CENTRE_LIM - Accounts | 2022-01-29 | 30-04-2021 | £788,787 Cash £1,527,856 equity |
L. D. Mountain Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-19 | 30-04-2020 | £817,341 Cash £1,230,331 equity |
L. D. Mountain Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-17 | 30-04-2019 | £473,295 Cash £1,023,137 equity |
L. D. Mountain Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-01 | 30-04-2018 | £266,812 Cash £847,447 equity |
L.D. Mountain Centre Limited Company Accounts | 2018-02-01 | 30-04-2017 | £354,461 Cash £682,195 equity |
Abbreviated Company Accounts - L. D. MOUNTAIN CENTRE LIMITED | 2015-02-28 | 30-04-2014 | £98,670 Cash £606,113 equity |