Background WavePink WaveYellow Wave

LDLP LIMITED (04757113)

LDLP LIMITED (04757113) is an active UK company. incorporated on 8 May 2003. with registered office in Berkhamsted. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. LDLP LIMITED has been registered for 22 years. Current directors include FREY, Luke, FREY, Mark David, SALSBURY, Ruth Elizabeth and 1 others.

Company Number
04757113
Status
active
Type
ltd
Incorporated
8 May 2003
Age
22 years
Address
Archway House, 105a High Street, Berkhamsted, HP4 2DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
FREY, Luke, FREY, Mark David, SALSBURY, Ruth Elizabeth, STOWELL, Andrew Marc
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDLP LIMITED

LDLP LIMITED is an active company incorporated on 8 May 2003 with the registered office located in Berkhamsted. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. LDLP LIMITED was registered 22 years ago.(SIC: 47990)

Status

active

Active since 22 years ago

Company No

04757113

LTD Company

Age

22 Years

Incorporated 8 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Archway House, 105a High Street Berkhamsted, HP4 2DG,

Previous Addresses

Advantage 87 Castle Street Reading RG1 7SN England
From: 21 August 2018To: 27 November 2020
Adam House 21 Horseshoe Park Horseshoe Road, Pangbourne Reading West Berkshire RG8 7JW
From: 2 October 2013To: 21 August 2018
Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD
From: 8 May 2003To: 2 October 2013
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Secured
Jun 21
Loan Cleared
Jul 25
Loan Secured
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STOWELL, Andrew Marc

Active
High Street, BerkhamstedHP4 2DG
Secretary
Appointed 16 May 2003

FREY, Luke

Active
Dublois Close, TringHP23 4FY
Born August 1992
Director
Appointed 26 Nov 2020

FREY, Mark David

Active
High Street, BerkhamstedHP4 2DG
Born March 1958
Director
Appointed 26 Nov 2020

SALSBURY, Ruth Elizabeth

Active
High Street, BerkhamstedHP4 2DG
Born June 1968
Director
Appointed 26 Nov 2020

STOWELL, Andrew Marc

Active
High Street, BerkhamstedHP4 2DG
Born November 1973
Director
Appointed 09 May 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 May 2003
Resigned 12 May 2003

DE LA PLAIN, Lisa Susan Nancy

Resigned
87 Castle Street, ReadingRG1 7SN
Born September 1976
Director
Appointed 16 May 2003
Resigned 26 Nov 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 May 2003
Resigned 12 May 2003

Persons with significant control

3

1 Active
2 Ceased
High Street, BerkhamstedHP4 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2020

Ms Lisa Susan Nancy De La Plain

Ceased
High Street, BerkhamstedHP4 2DG
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2020

Mr Andrew Marc Stowell

Ceased
High Street, BerkhamstedHP4 2DG
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

102

Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Auditors Resignation Company
7 March 2024
AUDAUD
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Resolution
1 April 2021
RESOLUTIONSResolutions
Memorandum Articles
1 April 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
363aAnnual Return
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
29 March 2006
88(2)R88(2)R
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
11 August 2004
287Change of Registered Office
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
22 May 2003
287Change of Registered Office
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Incorporation Company
8 May 2003
NEWINCIncorporation