L D Properties Limited

DataGardener
dissolved
Unknown

L D Properties Limited

sc317981Private Limited With Share Capital

211 Cambuslang Road, Cambuslang, Glasgow, G727TS
Incorporated

08/03/2007

Company Age

19 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

L D Properties Limited (sc317981) is a private limited with share capital incorporated on 08/03/2007 (19 years old) and registered in glasgow, G727TS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 08/03/2007
G727TS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

63
Gazette Dissolved Voluntary
Category:Gazette
Date:18-06-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-05-2024
Gazette Notice Voluntary
Category:Gazette
Date:02-04-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Termination Secretary Company With Name
Category:Officers
Date:07-04-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:25-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:12-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2009
Legacy
Category:Mortgage
Date:12-11-2009
Legacy
Category:Annual Return
Date:08-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2009
Legacy
Category:Mortgage
Date:20-06-2008
Legacy
Category:Address
Date:21-05-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:31-03-2008
Legacy
Category:Annual Return
Date:31-03-2008
Legacy
Category:Mortgage
Date:15-11-2007
Legacy
Category:Address
Date:19-09-2007
Legacy
Category:Mortgage
Date:03-07-2007
Incorporation Company
Category:Incorporation
Date:08-03-2007

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2024
Filing Date25/08/2023
Latest Accounts30/09/2022

Trading Addresses

302 St Vincent Street, Glasgow, Lanarkshire, G25RZ
John Hillhouse Industrial Estate, 211 Cambuslang Road, Cambuslang, Glasgow, Lanarkshire, G727TS

Contact

www.ld-bgproperties.com
211 Cambuslang Road, Cambuslang, Glasgow, G727TS