Ldntech Ltd (number 14030616) is a private limited company incorporated on 2022-04-06 in England. This enterprise has its registered office at Suite 91, Rye House, 161 High Street, Ruislip HA4 8JY. Ldntech Ltd operates Standard Industrial Classification code: 46510 that means "wholesale of computers, computer peripheral equipment and software".
Company details
Name
Ldntech Ltd
Number
14030616
Date of Incorporation:
Wed, 6th Apr 2022
End of financial year:
30 April
Address:
Suite 91, Rye House, 161 High Street, Ruislip, HA4 8JY
SIC code:
46510 - Wholesale of computers, computer peripheral equipment and software
Moving to the 1 managing director that can be found in this enterprise, we can name: David A. (appointed on 10 July 2023). The Companies House lists 2 persons of significant control, namely: David A. has over 3/4 of shares, Mark L. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
David A.
10 July 2023
Nature of control:
75,01-100% shares
Mark L.
6 April 2022 - 10 July 2023
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Download filing
(MR01) Registration of charge 140306160002, created on 27th July 2023
filed on: 1st, August 2023
| mortgage
Free Download
(12 pages)
Download filing
(MR01) Registration of charge 140306160002, created on 27th July 2023
filed on: 1st, August 2023
| mortgage
Free Download
(12 pages)
(PSC07) Cessation of a person with significant control 10th July 2023
filed on: 17th, July 2023
| persons with significant control
Free Download
(1 page)
(AP01) New director was appointed on 10th July 2023
filed on: 17th, July 2023
| officers
Free Download
(2 pages)
(TM01) 10th July 2023 - the day director's appointment was terminated
filed on: 17th, July 2023
| officers
Free Download
(1 page)
(PSC01) Notification of a person with significant control 10th July 2023
filed on: 17th, July 2023
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 5th April 2023
filed on: 10th, April 2023
| confirmation statement
Free Download
(3 pages)
(MR01) Registration of charge 140306160001, created on 15th August 2022
filed on: 17th, August 2022
| mortgage
Free Download
(12 pages)
(AD01) Address change date: 12th July 2022. New Address: Suite 91, Rye House 161 High Street Ruislip HA4 8JY. Previous address: 161 Suite 91, Rye House 161 High Street Ruislip Middlesex HA4 8JY England
filed on: 12th, July 2022
| address
Free Download
(1 page)
(AD01) Address change date: 7th July 2022. New Address: 161 Suite 91, Rye House 161 High Street Ruislip Middlesex HA4 8JY. Previous address: 161 Suite 91, Rye House High Street Hillingdon Middlesex HA4 8JY United Kingdom
filed on: 7th, July 2022
| address
Free Download
(1 page)
(AD01) Address change date: 7th July 2022. New Address: 161 Suite 91, Rye House High Street Hillingdon Middlesex HA4 8JY. Previous address: 20 Islip Gardens Northolt UB5 5BX England
filed on: 7th, July 2022
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 6th, April 2022
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Model articles adopted
incorporation
(SH01) Statement of Capital on 6th April 2022: 1.00 GBP
capital