Company NameLDE7 Ltd
DirectorMelvyn De Villers
Company StatusActive
Company Number04070360
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Previous NameDegenerate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMelvyn De Villers
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address154-158 Shoreditch High Street
London
E1 6HU
Director NameMr Thomas Holland Hingston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address76 Brewer Street
London
W1F 9TX
Secretary NameThomas Holland Hingston
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address76 Brewer Street
London
W1F 9TX

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Melvyn Etienne De Villiers
50.00%
Ordinary
1 at £1Thomas Holland Hingston
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Confirmation statement made on 25 March 2018 with updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2018Change of details for Mr Melvyn Etienne De Villiers as a person with significant control on 25 March 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
4 April 2017Termination of appointment of Thomas Holland Hingston as a secretary on 1 October 2016 (1 page)
4 April 2017Termination of appointment of Thomas Holland Hingston as a secretary on 1 October 2016 (1 page)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-15
(2 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-15
(2 pages)
27 March 2017Change of name notice (2 pages)
27 March 2017Change of name notice (2 pages)
15 February 2017Termination of appointment of Thomas Holland Hingston as a director on 1 October 2016 (1 page)
15 February 2017Termination of appointment of Thomas Holland Hingston as a director on 1 October 2016 (1 page)
15 February 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
15 February 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
20 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 October 2015Director's details changed for Thomas Holland Hingston on 19 October 2015 (2 pages)
20 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Director's details changed for Thomas Holland Hingston on 19 October 2015 (2 pages)
19 October 2015Secretary's details changed for Thomas Holland Hingston on 19 October 2015 (1 page)
19 October 2015Secretary's details changed for Thomas Holland Hingston on 19 October 2015 (1 page)
3 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
3 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
24 October 2014Director's details changed for Melvyn De Villers on 3 October 2014 (2 pages)
24 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Registered office address changed from 304 Kensal Road North Kensington London W10 5BE to Construction House Runwell Road Wickford Essex SS11 7HQ on 24 October 2014 (1 page)
24 October 2014Director's details changed for Melvyn De Villers on 3 October 2014 (2 pages)
24 October 2014Director's details changed for Melvyn De Villers on 3 October 2014 (2 pages)
24 October 2014Registered office address changed from 304 Kensal Road North Kensington London W10 5BE to Construction House Runwell Road Wickford Essex SS11 7HQ on 24 October 2014 (1 page)
24 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
31 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
25 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Melvyn De Villers on 28 October 2010 (2 pages)
25 October 2011Registered office address changed from 10 Acton Lane Chiswich London W4 5ED on 25 October 2011 (1 page)
25 October 2011Director's details changed for Melvyn De Villers on 28 October 2010 (2 pages)
25 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
25 October 2011Registered office address changed from 10 Acton Lane Chiswich London W4 5ED on 25 October 2011 (1 page)
15 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
15 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Melvyn De Villers on 28 October 2009 (2 pages)
6 September 2010Director's details changed for Melvyn De Villers on 28 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 October 2008Return made up to 31/08/08; full list of members (4 pages)
13 October 2008Return made up to 31/08/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 December 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 September 2006Return made up to 31/08/06; full list of members (7 pages)
22 September 2006Return made up to 31/08/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 March 2006Registered office changed on 14/03/06 from: 76 brewer street london W1F 9TX (1 page)
14 March 2006Registered office changed on 14/03/06 from: 76 brewer street london W1F 9TX (1 page)
29 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 September 2004Return made up to 31/08/04; full list of members (7 pages)
29 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 August 2003Return made up to 31/08/03; full list of members (7 pages)
30 August 2003Return made up to 31/08/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
3 May 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
1 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Incorporation (17 pages)
7 September 2000Incorporation (17 pages)