Company NameLDN Contracting Ltd
Company StatusDissolved
Company Number06035738
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Ian Murray Forder
NationalityBritish
StatusClosed
Appointed16 July 2007(6 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 14 December 2021)
RoleDirector/Co.Secretary
Country of ResidenceEngland
Correspondence Address100 Beeleigh Link
Chelmer Village
Chelmsford
CM2 6RG
Director NameMr Derek Grant Forder
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(6 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wilkin Drive
Tiptree
CO5 0OP
Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2011)
RoleDirector/Co.Secretary
Country of ResidenceEngland
Correspondence Address100 Beeleigh Link
Chelmer Village
Chelmsford
CM2 6RG
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2007(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ
Secretary NameMr John Gerard Stephenson
NationalityBritish
StatusResigned
Appointed11 August 2007(7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ
Director NameMrs Eileen Forder
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Beeleigh Link
Chelmsford
CM2 6RG
Director NameMr William Thomas James Hannay
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address7 Sprucewood View
Foxdale
Isle Of Man
IM4 3HA
Director NameMr John Olav Skjevesland
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 2013(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2017)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address2b Chemin De Bel-Air
1299 Crans
Vaud
Switzerland
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ian Murray Forder
100.00%
Ordinary

Financials

Year2014
Net Worth£19,557
Cash£11,427
Current Liabilities£1,898

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 November 2017Termination of appointment of John Olav Skjevesland as a director on 31 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 January 2017Director's details changed for Mr William Thomas James Hannay on 24 March 2014 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 100
(3 pages)
15 January 2016Director's details changed for Mr John Olav Skjevesland on 17 March 2015 (2 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(6 pages)
15 January 2016Register inspection address has been changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
3 February 2015Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(7 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 April 2013Appointment of Mr William Thomas Hannay as a director (2 pages)
23 April 2013Appointment of Mrs Eileen Forder as a director (2 pages)
5 April 2013Appointment of Mr John Olav Skjevesland as a director (2 pages)
5 April 2013Termination of appointment of John Stephenson as a director (1 page)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 May 2011Termination of appointment of Ian Forder as a director (1 page)
11 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 April 2010Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG on 26 April 2010 (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 January 2009Return made up to 21/12/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
17 January 2008Secretary resigned (1 page)
22 August 2007Secretary resigned;director resigned (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New director appointed (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Registered office changed on 16/07/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Secretary resigned (1 page)
29 December 2006New director appointed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (1 page)
21 December 2006Incorporation (6 pages)