Check the

LDD GROUP LIMITED

Company
LDD GROUP LIMITED (02813209)

LDD GROUP

Phone: 01132 242 222
A⁺ rating

ABOUT LDD GROUP LIMITED

Welcome to LDD Group, we are a technology solutions provider, established in 1993, and we have successfully worked with both the public and private sectors, mainly NHS and Education. We provide services such as – take a deep breath – IT and infrastructure support, IT help desk, IT consultancy services and network design solutions as well as telecommunications, WiFi, internet provision, and cyber security, hardware and software supply – including licensing, print solutions, plus we offer expertise in UTP and FTP networking. As you can see we’ve pretty much got all bases covered… but you don’t have to take our word for it, as here’s what some of our customers are saying about us and our service.

IT SUPPORT, HELP AND ADVICE WHEN YOU NEED IT MOST

LDD Group Limited, C2/C3 Wira Business Park, West Park Ring Road, Leeds, LS16 6EB

KEY FINANCES

Year
2012
Assets
£1661.1k ▼ £-823.11k (-33.13 %)
Cash
£226.74k ▼ £-577.86k (-71.82 %)
Liabilities
£726.17k ▼ £-917.27k (-55.81 %)
Net Worth
£934.93k ▲ £94.16k (11.20 %)

REGISTRATION INFO

Company name
LDD GROUP LIMITED
Company number
02813209
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Apr 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.ldd.co.uk
Phones
01132 242 222
Registered Address
UNIT C2-C3 WIRA BUSINESS PARK,
WEST PARK RING ROAD,
LEEDS,
WEST YORKSHIRE,
LS16 6EB

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities
62030
Computer facilities management activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Feb 2017
Confirmation statement made on 27 December 2016 with updates
17 Aug 2016
Satisfaction of charge 1 in full
10 Aug 2016
Termination of appointment of Ian Andrew Sellars as a director on 31 May 2016

CHARGES

24 November 2015
Status
Outstanding
Delivered
30 November 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

9 April 2003
Status
Outstanding
Delivered
11 April 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

24 January 2001
Status
Satisfied on 17 August 2016
Delivered
26 January 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LDD GROUP LIMITED DIRECTORS

David Ian Hartley

  Acting
Appointed
27 April 1993
Occupation
Dairyman
Role
Secretary
Nationality
British
Address
20 The Paddock, East Keswick, Leeds, West Yorkshire, LS17 9EN
Name
HARTLEY, David Ian

David Ian Hartley

  Acting PSC
Appointed
27 April 1993
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
20 The Paddock, East Keswick, Leeds, West Yorkshire, LS17 9EN
Country Of Residence
England
Name
HARTLEY, David Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Paul Roger Hartley

  Acting
Appointed
08 June 2015
Occupation
I T Director
Role
Director
Age
66
Nationality
British
Address
Unit C2-C3 Wira Business Park, West Park Ring Road, Leeds, West Yorkshire, LS16 6EB
Country Of Residence
England
Name
HARTLEY, Paul Roger

Mandi Kay Iles

  Acting
Appointed
20 December 2000
Occupation
Sales Director
Role
Director
Age
56
Nationality
English
Address
6 Durling Drive, Wrose, Shipley, West Yorkshire, BD18 1HT
Country Of Residence
England
Name
ILES, Mandi Kay

Charles Brian Wilson

  Acting
Appointed
01 June 2016
Occupation
Company Director
Role
Director
Age
45
Nationality
English
Address
Unit C2-C3 Wira Business Park, West Park Ring Road, Leeds, West Yorkshire, LS16 6EB
Country Of Residence
England
Name
WILSON, Charles Brian

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
27 April 1993
Resigned
27 April 1993
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Paul Roger Hartley

  Resigned
Appointed
27 April 1993
Resigned
02 April 2015
Occupation
Technical Director
Role
Director
Age
66
Nationality
British
Address
30 Beechwood, Woodlesford, Leeds, LS26 8PQ
Country Of Residence
England
Name
HARTLEY, Paul Roger

Ian Andrew Sellars

  Resigned
Appointed
12 August 2004
Resigned
31 May 2016
Occupation
Operations Director
Role
Director
Age
61
Nationality
English
Address
Apartment 120, Westgate Leeman Road, York, YO26 4ZF
Country Of Residence
England
Name
SELLARS, Ian Andrew

Ian Andrew Sellars

  Resigned
Appointed
27 April 1993
Resigned
19 January 2004
Occupation
Director
Role
Director
Age
61
Nationality
English
Address
Apartment 120, Westgate Leeman Road, York, YO26 4ZF
Country Of Residence
England
Name
SELLARS, Ian Andrew

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
27 April 1993
Resigned
27 April 1993
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.