Company NameLDS European Limited
Company StatusDissolved
Company Number05375664
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date15 July 2022 (1 year, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Lawrence Tully Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address17 Dalton Heights
Dalton Le Dale
Seaham
County Durham
SR7 8LB
Secretary NameMr Lawrence Tully Thomas
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address17 Dalton Heights
Dalton Le Dale
Seaham
County Durham
SR7 8LB
Director NameMr Stuart Thomas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(9 months after company formation)
Appointment Duration16 years, 7 months (closed 15 July 2022)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameMr David Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address46 Dalton Heights
Seaham
County Durham
SR7 8LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0191 5818030
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5, 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

334 at £1Lawrence Tully Thomas
33.40%
Ordinary
333 at £1David Thomas
33.30%
Ordinary
333 at £1Stuart Thomas
33.30%
Ordinary

Financials

Year2014
Net Worth£116,643
Cash£72
Current Liabilities£626,192

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

19 May 2015Delivered on: 21 May 2015
Persons entitled:
Investacc Pension Trustees Limited
Lawrence Thomas
Stuart Thomas
David Thomas

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 6 March 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2006Delivered on: 25 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 January 2012Delivered on: 12 April 2012
Satisfied on: 21 May 2015
Persons entitled: Lawrence Tully Thomas, David Thomas, Stuart Thomas and Investacc Limited

Classification: Legal charge
Secured details: £42,000.00 due or to become due from the company to the chargee.
Particulars: Iveco stralis 6X2 sleeper cab tractor unit registration number HX08 xln, iveco stralis euro 5 6X2 sleeper cab unit registration number FJ08 wwf, iveco stralis euro 5 6X2 sleeper cab unit registration number FJ08 wwc.
Fully Satisfied
9 October 2006Delivered on: 24 October 2006
Satisfied on: 21 May 2015
Persons entitled: The Trustees of L.D.S. Transport Limited Retirement Benefits Scheme

Classification: Fixed charge
Secured details: £100,000 due or to become due from the company to.
Particulars: Fruehauf chassis no 341001 year 2000 value £11,000, fruehauf chassis no 342407 year 2000 value £10,000 and fruehauf chassis no 342404 year 2000 value £12,000 for details of further property charged please refer to form 395.
Fully Satisfied

Filing History

29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
3 April 2017Director's details changed for Mr Stuart Thomas on 25 February 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(6 pages)
22 March 2016Director's details changed for Mr Stuart Thomas on 26 February 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 May 2015Satisfaction of charge 2 in full (1 page)
21 May 2015Satisfaction of charge 3 in full (1 page)
21 May 2015Registration of charge 053756640005, created on 19 May 2015 (39 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
18 April 2013Registered office address changed from Kings Hall Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DF on 18 April 2013 (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 April 2012Particulars of a mortgage or charge/co extend / charge no: 3 (8 pages)
29 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Stuart Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Stuart Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Thomas on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 March 2008Return made up to 25/02/08; no change of members (7 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 June 2007Return made up to 25/02/07; full list of members (7 pages)
30 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
25 April 2006Particulars of mortgage/charge (9 pages)
6 April 2006Ad 26/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2006Return made up to 25/02/06; full list of members (7 pages)
5 December 2005New director appointed (1 page)
8 March 2005Registered office changed on 08/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
25 February 2005Incorporation (31 pages)