Company NameLDP Components Limited
DirectorsSusan Campbell and James Campbell
Company StatusLiquidation
Company Number07700394
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMrs Susan Campbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(2 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr James Campbell
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(1 month, 4 weeks after company formation)
Appointment Duration12 years, 6 months
RoleNuclear Technician
Country of ResidenceUnited Kingdom
Correspondence Address11 Montgreenan View
Kilwinning
KA13 7NL
Scotland
Director NameMr James Campbell
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Montgreenan View
Kilwinning
KA13 7NL
Scotland

Location

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

Shareholders

1 at £1James Campbell
50.00%
Ordinary
1 at £1Susan Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,821
Cash£2,539
Current Liabilities£7,058

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2021 (2 years, 8 months ago)
Next Return Due25 July 2022 (overdue)

Filing History

6 December 2023Liquidators' statement of receipts and payments to 10 October 2023 (23 pages)
20 October 2022Registered office address changed from 34 Frederick Street Sunderland Tyne & Wear SR1 1LP to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 October 2022 (2 pages)
19 October 2022Appointment of a voluntary liquidator (3 pages)
19 October 2022Statement of affairs (8 pages)
19 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-11
(1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2022Compulsory strike-off action has been suspended (1 page)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
7 September 2011Appointment of Mr James Campbell as a director (2 pages)
7 September 2011Appointment of Mr James Campbell as a director (2 pages)
1 August 2011Appointment of Mrs Susan Campbell as a director (2 pages)
1 August 2011Appointment of Mrs Susan Campbell as a director (2 pages)
1 August 2011Termination of appointment of James Campbell as a director (1 page)
1 August 2011Termination of appointment of James Campbell as a director (1 page)
11 July 2011Incorporation (15 pages)
11 July 2011Incorporation (15 pages)