LDB LETTINGS LTD - NOTTINGHAM
Company Profile | Company Filings |
Overview
LDB LETTINGS LTD is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
LDB LETTINGS LTD was incorporated 23 years ago on 18/09/2000 and has the registered number: 04073391. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LDB LETTINGS LTD was incorporated 23 years ago on 18/09/2000 and has the registered number: 04073391. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LDB LETTINGS LTD - NOTTINGHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
76 BRIDGFORD ROAD
NOTTINGHAM
NG2 6AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WILLWAY'S ( ESTABLISHED 1727 ) LTD (until 08/02/2021)
WILLWAY'S ( ESTABLISHED 1727 ) LTD (until 08/02/2021)
CARDELLA LIMITED (until 30/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS MEGAN ELIZABETH ROYCE | Sep 1991 | British | Director | 2021-02-14 | CURRENT |
MS MEGAN ELIZABETH ROYCE | Secretary | 2015-04-08 | CURRENT | ||
MR THOMAS GEORGE ROYCE | Secretary | 2014-12-01 UNTIL 2023-03-01 | RESIGNED | ||
ALAN GEORGE HAYLER | Jan 1948 | Secretary | 2001-02-26 UNTIL 2004-03-08 | RESIGNED | |
ALAN GEORGE HAYLER | Jan 1948 | Secretary | 2000-10-02 UNTIL 2000-12-11 | RESIGNED | |
JENNIFER LESLEY ROYCE | Feb 1959 | Secretary | 2005-06-27 UNTIL 2010-03-08 | RESIGNED | |
IAN TAYLOR | May 1977 | New Zealand | Director | 2004-03-08 UNTIL 2005-05-10 | RESIGNED |
THOMAS GEORGE ROYCE | Aug 1983 | British | Director | 2003-04-25 UNTIL 2004-03-08 | RESIGNED |
MR ALEXANDER BARRETT | Oct 1991 | British | Director | 2021-01-29 UNTIL 2021-02-14 | RESIGNED |
MR MARTIN GEOFFREY TAYLOR | Mar 1943 | British | Director | 2014-12-01 UNTIL 2019-09-18 | RESIGNED |
TIMOTHY WATSON | Nov 1965 | British | Director | 2000-10-02 UNTIL 2003-04-14 | RESIGNED |
THOMAS GEORGE ROYCE | Aug 1983 | British | Director | 2004-09-10 UNTIL 2014-12-01 | RESIGNED |
THOMAS GEORGE ROYCE | Aug 1983 | British | Secretary | 2004-03-08 UNTIL 2004-09-06 | RESIGNED |
JENNIFER LESLEY ROYCE | Feb 1959 | Secretary | 2000-12-11 UNTIL 2001-02-26 | RESIGNED | |
MR THOMAS GEORGE ROYCE | Aug 1983 | British | Director | 2019-09-18 UNTIL 2021-01-29 | RESIGNED |
MR THOMAS GEORGE ROYCE | Aug 1983 | British | Director | 2021-02-14 UNTIL 2021-03-09 | RESIGNED |
MISS MEGAN ELIZABETH ROYCE | Sep 1991 | British | Director | 2019-09-18 UNTIL 2021-01-29 | RESIGNED |
JENNIFER LESLEY ROYCE | Feb 1959 | Director | 2003-04-14 UNTIL 2003-05-15 | RESIGNED | |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 2000-09-18 UNTIL 2000-10-02 | RESIGNED | ||
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 2000-09-18 UNTIL 2000-10-02 | RESIGNED | ||
ALAN GEORGE HAYLER | Jan 1948 | Secretary | 2004-09-06 UNTIL 2005-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thomas George Royce | 2021-03-09 - 2023-03-01 | 8/1983 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Mr Thomas George Royce | 2021-02-14 - 2021-03-09 | 8/1983 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |
Miss Megan Elizabeth Royce | 2021-02-14 | 9/1991 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Alexander Barrett | 2021-01-29 - 2021-02-14 | 10/1991 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as trust |
Mr Thomas George Royce | 2019-08-26 - 2021-01-29 | 8/1983 | Nottingham | Ownership of shares 25 to 50 percent as trust |
Miss Megan Elizabeth Royce | 2019-08-26 - 2021-01-29 | 9/1991 | Nottingham | Ownership of shares 25 to 50 percent as trust |
Penny Hayler | 2019-08-26 - 2020-11-11 | 11/1976 | Nottingham | Ownership of shares 25 to 50 percent as trust |
International Custodians Corp | 2016-04-06 - 2019-08-26 | Belize City |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LDB Lettings Ltd - Period Ending 2022-12-31 | 2023-07-18 | 31-12-2022 | £125,551 equity |
LDB Lettings Ltd - Period Ending 2021-12-31 | 2022-06-11 | 31-12-2021 | £126,477 equity |
LDB Lettings Ltd - Period Ending 2020-12-31 | 2021-05-01 | 31-12-2020 | £18,759 equity |
Willway's (Established 1727) Ltd - Period Ending 2019-12-31 | 2020-12-18 | 31-12-2019 | £16,119 equity |
Willway's (Established 1727) Ltd - Period Ending 2018-12-31 | 2019-09-24 | 31-12-2018 | £10,869 equity |
WILLWAY'S_(ESTABLISHED_17 - Accounts | 2018-09-25 | 31-12-2017 | £8,085 equity |
WILLWAY'S_(ESTABLISHED_17 - Accounts | 2017-09-27 | 31-12-2016 | £6,087 equity |
WILLWAY'S_(ESTABLISHED_17 - Accounts | 2016-05-11 | 31-12-2015 | £2,875 Cash £157,745 equity |