Background WavePink WaveYellow Wave

LDD CONSTRUCTION LIMITED (06821067)

LDD CONSTRUCTION LIMITED (06821067) 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 CONSTRUCTION LIMITED has been registered for 17 years. Current directors include GRAVESTOCK, Stephen James, MCIVER, Daniel Ian, SEAGROATT, Caroline and 1 others.

Company Number
06821067
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
GRAVESTOCK, Stephen James, MCIVER, Daniel Ian, SEAGROATT, Caroline, SEAGROATT, Marc David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDD CONSTRUCTION LIMITED

LDD CONSTRUCTION LIMITED 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 CONSTRUCTION LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06821067

LTD Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026

Previous Company Names

LONDON DIAMOND DRILLING SERVICES LTD.
From: 17 February 2009To: 31 January 2017
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: 24 April 2014To: 21 February 2017
Unit 16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP
From: 17 February 2009To: 24 April 2014
Timeline

22 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Apr 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Mar 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Sept 22
Director Left
Jan 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GRAVESTOCK, Stephen James

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1976
Director
Appointed 01 Apr 2020

MCIVER, Daniel Ian

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1977
Director
Appointed 17 Mar 2016

SEAGROATT, Caroline

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1975
Director
Appointed 17 Mar 2016

SEAGROATT, Marc David

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

BARRINGHAM, Giles Abbott, Mr.

Resigned
Newington Industrial Estate, LondonSE17 3AZ
Secretary
Appointed 24 Apr 2014
Resigned 30 Jun 2017

NATTRASS, Paul Ernest

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

BARRINGHAM, Giles Abbott, Mr.

Resigned
87 Crampton Street, LondonSE17 3AZ
Born November 1967
Director
Appointed 24 Apr 2014
Resigned 30 Jun 2017

DAWSON, Andrew Paul

Resigned
Mitcham Industrial Estate, MitchamCR4 2AP
Born December 1953
Director
Appointed 29 May 2013
Resigned 01 Apr 2014

HORNE, Kelly Louise

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1981
Director
Appointed 16 Jul 2020
Resigned 16 Mar 2021

NATTRASS, Paul Ernest

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

RICKUS, David

Resigned
Mitcham Industrial Estate, MitchamCR4 2AP
Born July 1971
Director
Appointed 29 May 2013
Resigned 01 Apr 2014

WELSH, Courtney Louise

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1983
Director
Appointed 07 Oct 2015
Resigned 02 Nov 2017

YAU, Kang Hung

Resigned
87 Crampton Street, LondonSE17 3AZ
Born December 1972
Director
Appointed 24 Apr 2014
Resigned 31 Dec 2022

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

66

Accounts With Accounts Type Medium
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Resolution
31 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Medium
26 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Medium
22 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Secretary Company With Name
24 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
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
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