Background WavePink WaveYellow Wave

LDD FIRE PROTECTION LTD. (06821040)

LDD FIRE PROTECTION LTD. (06821040) is an active UK company. incorporated on 17 February 2009. with registered office in Woodford Green. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LDD FIRE PROTECTION LTD. has been registered for 17 years. Current directors include SEAGROATT, Marc David.

Company Number
06821040
Status
active
Type
ltd
Incorporated
17 February 2009
Age
17 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SEAGROATT, Marc David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDD FIRE PROTECTION LTD.

LDD FIRE PROTECTION LTD. is an active company incorporated on 17 February 2009 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LDD FIRE PROTECTION LTD. was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06821040

LTD Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 25 July 2014To: 26 February 2016
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 29 April 2014To: 25 July 2014
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 29 April 2014To: 29 April 2014
Unit 16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP
From: 17 February 2009To: 29 April 2014
Timeline

2 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Apr 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SEAGROATT, Marc David

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 17 Oct 2009

SEAGROATT, Marc David

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1976
Director
Appointed 17 Feb 2009

NATTRASS, Paul Ernest

Resigned
104 Old Farleigh Road, SelsdonCR2 8QE
Secretary
Appointed 17 Feb 2009
Resigned 01 Apr 2014

NATTRASS, Paul Ernest

Resigned
104 Old Farleigh Road, SelsdonCR2 8QE
Born January 1957
Director
Appointed 17 Feb 2009
Resigned 01 Apr 2014

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Secretary Company
29 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Incorporation Company
17 February 2009
NEWINCIncorporation