Company NameLDB Consultancy Ltd
DirectorsLaura Radford and David Radford
Company StatusActive
Company Number06241247
CategoryPrivate Limited Company
Incorporation Date9 May 2007(17 years ago)
Previous NameD&L Accountancy Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameLaura Radford
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
Director NameMr David Radford
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
Secretary NameLaura Radford
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
Secretary NameCarol Radford
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Burleigh Close
Billericay
Essex
CM12 0YG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteldbconsultancyltd.com
Email address[email protected]

Location

Registered Address9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1D. Radford
51.00%
Ordinary
49 at £1L. Radford
49.00%
Ordinary

Financials

Year2014
Net Worth£20,488
Cash£21,708
Current Liabilities£58,013

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 3 days from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
8 May 2019Memorandum and Articles of Association (3 pages)
8 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England to 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England to 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 1 December 2017 (1 page)
23 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Registered office address changed from C/O C/O D & L Accountancy Services the Generals Main Road Boreham Chelmsford Essex CM3 3HJ to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 17 June 2015 (1 page)
17 June 2015Registered office address changed from C/O C/O D & L Accountancy Services the Generals Main Road Boreham Chelmsford Essex CM3 3HJ to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 17 June 2015 (1 page)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
24 February 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
24 February 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
25 June 2012Secretary's details changed for Laura Radford on 1 March 2012 (1 page)
25 June 2012Secretary's details changed for Laura Radford on 1 March 2012 (1 page)
25 June 2012Director's details changed for Mr David Radford on 1 March 2012 (2 pages)
25 June 2012Director's details changed for Mr David Radford on 1 March 2012 (2 pages)
25 June 2012Registered office address changed from 1 Mearns Place Chelmsford Essex CM2 6TT on 25 June 2012 (1 page)
25 June 2012Director's details changed for Mr David Radford on 1 March 2012 (2 pages)
25 June 2012Director's details changed for Laura Radford on 1 March 2012 (2 pages)
25 June 2012Secretary's details changed for Laura Radford on 1 March 2012 (1 page)
25 June 2012Director's details changed for Laura Radford on 1 March 2012 (2 pages)
25 June 2012Director's details changed for Laura Radford on 1 March 2012 (2 pages)
25 June 2012Registered office address changed from 1 Mearns Place Chelmsford Essex CM2 6TT on 25 June 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
12 May 2010Director's details changed for Laura Radford on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Termination of appointment of Carol Radford as a secretary (1 page)
12 May 2010Termination of appointment of Carol Radford as a secretary (1 page)
12 May 2010Director's details changed for Laura Radford on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Laura Radford on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 March 2010Appointment of Laura Radford as a secretary (3 pages)
12 March 2010Appointment of Mr David Radford as a director (3 pages)
12 March 2010Registered office address changed from 11 Burleigh Close Billericay Essex CM12 9HA on 12 March 2010 (2 pages)
12 March 2010Appointment of Mr David Radford as a director (3 pages)
12 March 2010Appointment of Laura Radford as a secretary (3 pages)
12 March 2010Registered office address changed from 11 Burleigh Close Billericay Essex CM12 9HA on 12 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
12 June 2007Memorandum and Articles of Association (5 pages)
12 June 2007Memorandum and Articles of Association (5 pages)
5 June 2007New director appointed (1 page)
5 June 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2007Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New director appointed (1 page)
23 May 2007Company name changed d&l accountancy services LTD\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed d&l accountancy services LTD\certificate issued on 23/05/07 (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (9 pages)
9 May 2007Incorporation (9 pages)