Background WavePink WaveYellow Wave

LDG CAPITAL LTD (10612383)

LDG CAPITAL LTD (10612383) is an active UK company. incorporated on 10 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LDG CAPITAL LTD has been registered for 9 years. Current directors include OBERTELLI, Daniel Rossi.

Company Number
10612383
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OBERTELLI, Daniel Rossi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDG CAPITAL LTD

LDG CAPITAL LTD is an active company incorporated on 10 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LDG CAPITAL LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10612383

LTD Company

Age

9 Years

Incorporated 10 February 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

4 years overdue

Last Filed

Made up to 29 February 2020 (6 years ago)
Submitted on 26 November 2021 (4 years ago)
Period: 1 March 2019 - 29 February 2020(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2022
Period: 1 March 2020 - 28 February 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 9 February 2022 (4 years ago)
Submitted on 22 February 2022 (4 years ago)

Next Due

Due by 23 February 2023
For period ending 9 February 2023
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

5 Brayford Square London E1 0SG
From: 23 May 2023To: 28 June 2023
42-44 Great Titchfield Street London W1W 7PY United Kingdom
From: 25 January 2023To: 23 May 2023
1 Kings Avenue London N21 3NA United Kingdom
From: 21 October 2020To: 25 January 2023
17 Hanover Square Mayfair London W1S 1HU United Kingdom
From: 8 April 2020To: 21 October 2020
1 Kings Avenue London N21 3NA United Kingdom
From: 10 February 2017To: 8 April 2020
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Feb 19
New Owner
Apr 20
Loan Secured
Mar 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

OBERTELLI, Daniel Rossi

Active
LondonN21 3NA
Born June 1982
Director
Appointed 10 Feb 2017

Persons with significant control

2

Ms Nicole Capoccia

Active
LondonN21 3NA
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Mar 2020

Mr Daniel Rossi Obertelli

Active
LondonN21 3NA
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Incorporation Company
10 February 2017
NEWINCIncorporation