Company NameLDF Accountancy Services Ltd
DirectorsLee Derek Fawcett and Dawn Fawcett
Company StatusActive
Company Number08652191
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Lee Derek Fawcett
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bedale Grove
Stockton On Tees
Cleveland
TS19 7QY
Secretary NameDawn Fawcett
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 Bedale Grove
Stockton On Tees
Cleveland
TS19 7QY
Director NameMrs Dawn Fawcett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(2 years, 7 months after company formation)
Appointment Duration8 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Bedale Grove
Stockton-On-Tees
Cleveland
TS19 7QY

Contact

Websitewww.btbaccountants.co.uk/
Telephone01642 631698
Telephone regionMiddlesbrough

Location

Registered Address1 Alberto Street
Stockton On Tees
Cleveland
TS18 2BQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Lee Fawcett
60.00%
Ordinary
40 at £1Dawn Fawcett
40.00%
Ordinary

Financials

Year2014
Net Worth-£33,170
Cash£8,288
Current Liabilities£46,151

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
24 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 April 2016Appointment of Mrs Dawn Fawcett as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mrs Dawn Fawcett as a director on 4 April 2016 (2 pages)
26 January 2016Registered office address changed from Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 26 January 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
3 February 2015Registered office address changed from 14 Bedale Grove Stockton on Tees Cleveland TS19 7QY to Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 14 Bedale Grove Stockton on Tees Cleveland TS19 7QY to Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 14 Bedale Grove Stockton on Tees Cleveland TS19 7QY to Hawk House 12 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 3 February 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(28 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(28 pages)