Background WavePink WaveYellow Wave

LDC FACILITIES MANAGEMENT LTD (10324675)

LDC FACILITIES MANAGEMENT LTD (10324675) is an active UK company. incorporated on 11 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LDC FACILITIES MANAGEMENT LTD has been registered for 9 years. Current directors include BLAIRMAN, Abigail Irene, ECKSTEIN, Aryeh Elkan Michael, SCHWAB, Edward.

Company Number
10324675
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
2 Helenslea Avenue, London, NW11 8ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAIRMAN, Abigail Irene, ECKSTEIN, Aryeh Elkan Michael, SCHWAB, Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC FACILITIES MANAGEMENT LTD

LDC FACILITIES MANAGEMENT LTD is an active company incorporated on 11 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LDC FACILITIES MANAGEMENT LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10324675

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SET RENTALS LTD
From: 11 August 2016To: 23 June 2021
Contact
Address

2 Helenslea Avenue London, NW11 8ND,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jan 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLAIRMAN, Abigail Irene

Active
Helenslea Avenue, LondonNW11 8ND
Born June 1994
Director
Appointed 06 Jan 2025

ECKSTEIN, Aryeh Elkan Michael

Active
Helenslea Avenue, LondonNW11 8ND
Born July 1977
Director
Appointed 11 Aug 2016

SCHWAB, Edward

Active
Helenslea Avenue, LondonNW11 8ND
Born December 1979
Director
Appointed 11 Aug 2016

TAUB, Jack

Resigned
Helenslea Avenue, LondonNW11 8ND
Born April 1993
Director
Appointed 11 Aug 2016
Resigned 10 Mar 2021

Persons with significant control

5

2 Active
3 Ceased
Helenslea Avenue, LondonNW11 8ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2021
Helenslea Avenue, LondonNW11 8ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2021

Mr Edward Schwab

Ceased
Helenslea Avenue, LondonNW11 8ND
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 25 Jun 2021

Mr Aryeh Elkan Michael Eckstein

Ceased
Helenslea Avenue, LondonNW11 8ND
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 25 Jun 2021

Mr Jack Taub

Ceased
Helenslea Avenue, LondonNW11 8ND
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Resolution
23 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Incorporation Company
11 August 2016
NEWINCIncorporation