Active - Proposal to Strike off
Company Information for LDG 2 LIMITED
UNITS 1 AND 2 DAWSON COURT, BILLINGTON ROAD, BURNLEY, LANCS, BB11 5UB,
|
Company Registration Number
04785898
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LDG 2 LIMITED | ||
Legal Registered Office | ||
UNITS 1 AND 2 DAWSON COURT BILLINGTON ROAD BURNLEY LANCS BB11 5UB Other companies in BB11 | ||
Previous Names | ||
|
Company Number | 04785898 | |
---|---|---|
Company ID Number | 04785898 | |
Date formed | 2003-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-06 09:11:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LDG 2, LLC | 8807 SW 153 TERR PALMETTO BAY FL 33157 | Inactive | Company formed on the 2015-02-09 | |
LDG 2514 CORPORATION | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1999-04-22 | |
LDG 270 ST. NICHOLAS, LLC | 8 WEST 126TH 3RD FLOOR NEW YORK NY 10027 | Active | Company formed on the 2017-06-29 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HEYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES LILLEY |
Company Secretary | ||
STUART BATTERHAM |
Director | ||
PETER JAMES LILLEY |
Director | ||
DAVID JOHN WALES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUEBATHROOMS LIMITED | Director | 2016-08-27 | CURRENT | 2016-08-27 | Active - Proposal to Strike off | |
TRUESHOPPING LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
PHYSIOROOM LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | In Administration/Administrative Receiver | |
TRUETOOLS LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
TRUEGARDENS LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
TRUEKITCHENS LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
ONE BIG CLICK LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Dissolved 2017-02-21 | |
ESOLUTION PARTNER LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Dissolved 2017-12-12 | |
MARK TWO HOME LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2016-06-28 | |
BIG HOME SHOP LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | In Administration/Administrative Receiver | |
HEYS ENTERPRISE LTD | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active - Proposal to Strike off | |
CAST ENTERPRISES LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Active | |
BHT MEDIA LIMITED | Director | 2007-04-19 | CURRENT | 2006-04-11 | Dissolved 2017-02-21 | |
FOOTBALL INFORMATION SERVICES LIMITED | Director | 2005-07-04 | CURRENT | 1999-03-11 | Dissolved 2017-02-21 | |
ULTRA SHOWERS LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-09-27 | |
HAMELDON SOFTWARE LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Dissolved 2017-02-21 | |
SPORTS2 LIMITED | Director | 2002-11-14 | CURRENT | 2002-11-14 | Dissolved 2016-09-27 | |
BILLINGTON ROAD LIMITED | Director | 2002-11-07 | CURRENT | 2002-11-07 | Dissolved 2016-09-27 | |
ENTERTAINMENT & SPORTS AGENCY LIMITED | Director | 2000-07-03 | CURRENT | 2000-04-20 | Dissolved 2017-02-21 | |
MEDIA GROUP HOLDINGS LIMITED | Director | 2000-05-26 | CURRENT | 2000-05-11 | Dissolved 2016-11-01 | |
INTERNATIONAL TRADE SUPPLIES LIMITED | Director | 2000-03-28 | CURRENT | 2000-03-28 | Active | |
GKH HOLDINGS LIMITED | Director | 2000-03-28 | CURRENT | 2000-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/08/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
SH19 | Statement of capital on 2019-06-28 GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-05-29 GBP 1,596 | |
CAP-SS | Solvency Statement dated 29/04/19 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC02 | Notification of Limitless Digital Group Limited as a person with significant control on 2016-06-03 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 1600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 03/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 03/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER LILLEY | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WALES | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART BATTERHAM | |
RES01 | ADOPT ARTICLES 30/04/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 04/12/07-04/12/07 £ SI 100@1=100 £ IC 1500/1600 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 07/07/06--------- £ SI 167@1=167 £ IC 1333/1500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
123 | £ NC 1200/1600 18/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 9 LOFTS ON THE PARK BRAMSHAW ROAD LONDON E9 5BF | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 18/07/05--------- £ SI 133@1=133 £ IC 1200/1333 | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
LDG 2 LIMITED owns 2 domain names.
injurytextalerts.co.uk injuryalerts.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LDG 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |