Company NameLNDC Limited
DirectorStefanos Maltezos
Company StatusActive
Company Number08796447
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMr Stefanos Maltezos
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RolePsychiatrist
Country of ResidenceEngland
Correspondence AddressC/O Michael Stuart Associates Ltd Suite F4,The Bus
Temple Wood Estate, Stock Road
Chelmsford
CM2 8LP

Location

Registered AddressC/O Michael Stuart Associates Ltd Suite F4,The Business Centre
Temple Wood Estate, Stock Road
Chelmsford
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Eleni Paliokosta
50.00%
Ordinary
1 at £1Stefanos Maltezos
50.00%
Ordinary

Financials

Year2014
Net Worth£29
Current Liabilities£627

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
15 August 2023Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page)
5 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
1 May 2022Registered office address changed from C/O Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 1 May 2022 (1 page)
9 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
7 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 March 2017Registered office address changed from D2 Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes RH17 7BA to C/O Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 24 March 2017 (1 page)
24 March 2017Registered office address changed from D2 Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes RH17 7BA to C/O Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 24 March 2017 (1 page)
24 March 2017Director's details changed for Mr Stefanos Maltezos on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Stefanos Maltezos on 24 March 2017 (2 pages)
4 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
4 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
14 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(3 pages)
28 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(3 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 2
(24 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 2
(24 pages)