Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LDR REALISATIONS 2019 LIMITED
Company Information for

LDR REALISATIONS 2019 LIMITED

66 PRESCOT STREET, LONDON, E1 8NN,
Company Registration Number
08489878
Private Limited Company
Liquidation

Company Overview

About Ldr Realisations 2019 Ltd
LDR REALISATIONS 2019 LIMITED was founded on 2013-04-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Ldr Realisations 2019 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LDR REALISATIONS 2019 LIMITED
 
Legal Registered Office
66 PRESCOT STREET
LONDON
E1 8NN
Other companies in EC2A
 
Previous Names
LABRADOR LTD06/07/2019
DATABARTA LTD29/05/2014
APP & E LTD21/05/2013
Filing Information
Company Number 08489878
Company ID Number 08489878
Date formed 2013-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188496736  
Last Datalog update: 2019-12-15 12:07:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LDR REALISATIONS 2019 LIMITED
The accountancy firm based at this address is GORDON LEIGHTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LDR REALISATIONS 2019 LIMITED

Current Directors
Officer Role Date Appointed
JANE LUCY
Company Secretary 2016-10-24
CLIVE RUSSELL BEHARRELL
Director 2016-10-24
STEPHEN DAVID RHYS BEYNON
Director 2017-02-21
JANE LUCY
Director 2013-04-16
JOSEPH BERNARD MANGION
Director 2016-10-24
ERIC RICHARD WILKINSON
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MAGION
Director 2016-10-24 2016-10-24
STUART GARY OWENS
Director 2015-04-03 2016-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE RUSSELL BEHARRELL LOCPIN LIMITED Director 2017-04-03 CURRENT 2012-04-24 Active - Proposal to Strike off
CLIVE RUSSELL BEHARRELL WINCH DESIGN LIMITED Director 2015-12-01 CURRENT 1986-05-28 Active
STEPHEN DAVID RHYS BEYNON THUNDRIDGE LTD Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2018-06-19
JOSEPH BERNARD MANGION AFC ENERGY PLC Director 2017-12-05 CURRENT 2006-01-09 Active
ERIC RICHARD WILKINSON EDVINCA LIMITED Director 2018-01-23 CURRENT 2017-12-11 Active
ERIC RICHARD WILKINSON LEADING EDGE ONLY LTD Director 2017-07-31 CURRENT 2012-10-08 Active
ERIC RICHARD WILKINSON ZENAURA INC Director 2017-06-08 CURRENT 2017-06-01 Active
ERIC RICHARD WILKINSON ZENAURA LIMITED Director 2016-07-21 CURRENT 2016-06-13 Active
ERIC RICHARD WILKINSON VAUGHAN LIMITED Director 2015-12-01 CURRENT 1994-01-20 Active
ERIC RICHARD WILKINSON CEED LTD Director 2015-07-09 CURRENT 2014-10-29 Active
ERIC RICHARD WILKINSON THE DESIGN ARTISAN GROUP LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-08Voluntary liquidation. Return of final meeting of creditors
2021-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-18
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH LUCY
2020-11-18TM02Termination of appointment of Jane Lucy on 2019-04-05
2020-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-18
2019-09-07600Appointment of a voluntary liquidator
2019-08-19AM10Administrator's progress report
2019-08-19AM22Liquidation. Administration move to voluntary liquidation
2019-07-06RES15CHANGE OF COMPANY NAME 19/11/21
2019-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-31AM07Liquidation creditors meeting
2019-05-31AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-05-09AM03Statement of administrator's proposal
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM 8 Greencoat Place London SW1P 1PL
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 8 Greencoat Place London SW1P 1PL England
2019-04-15AM01Appointment of an administrator
2018-12-10AP01DIRECTOR APPOINTED MR NEIL DAVID BRETTELL
2018-11-29SH0129/11/18 STATEMENT OF CAPITAL GBP 2923.7986
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-10-02AP01DIRECTOR APPOINTED MR ARIS KARCANIAS
2018-09-17SH0117/09/18 STATEMENT OF CAPITAL GBP 2911.9898
2018-08-20SH0120/08/18 STATEMENT OF CAPITAL GBP 2905.5067
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 2876.8067
2018-08-20SH0120/08/18 STATEMENT OF CAPITAL GBP 2876.8067
2018-08-17RES01ADOPT ARTICLES 17/08/18
2018-08-07SH0107/08/18 STATEMENT OF CAPITAL GBP 2660.7009
2018-08-07SH0107/08/18 STATEMENT OF CAPITAL GBP 2649.8957
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16SH0116/07/18 STATEMENT OF CAPITAL GBP 2595.8693
2018-06-17LATEST SOC17/06/18 STATEMENT OF CAPITAL;GBP 2494.6149
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-17PSC08Notification of a person with significant control statement
2018-06-17PSC07CESSATION OF JANE LUCY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16SH08Change of share class name or designation
2018-05-16SH02Sub-division of shares on 2018-03-13
2018-04-26SH0117/04/18 STATEMENT OF CAPITAL GBP 2494.6149
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2494.6148
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2490.3438
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2486.4744
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2483.3698
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2479.569
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2475.3532
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2472.1881
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2469.1139
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2464.4709
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2462.3098
2018-04-25SH0117/04/18 STATEMENT OF CAPITAL GBP 2456.6113
2018-04-24SH0117/04/18 STATEMENT OF CAPITAL GBP 2452.9442
2018-04-24SH0117/04/18 STATEMENT OF CAPITAL GBP 2448.0452
2018-04-23SH0117/04/18 STATEMENT OF CAPITAL GBP 2446.2201
2018-04-23SH0117/04/18 STATEMENT OF CAPITAL GBP 2442.8739
2018-04-22SH0117/04/18 STATEMENT OF CAPITAL GBP 2438.3855
2018-04-21SH0117/04/18 STATEMENT OF CAPITAL GBP 2436.2103
2018-04-21SH0117/04/18 STATEMENT OF CAPITAL GBP 2433.9226
2018-04-21SH0117/04/18 STATEMENT OF CAPITAL GBP 2431.7599
2018-04-20SH0117/04/18 STATEMENT OF CAPITAL GBP 2430.7604
2018-04-20SH0117/04/18 STATEMENT OF CAPITAL GBP 2426.6528
2018-04-19SH0117/04/18 STATEMENT OF CAPITAL GBP 2425.8476
2018-04-18SH0117/04/18 STATEMENT OF CAPITAL GBP 2425.0214
2018-04-18SH0117/04/18 STATEMENT OF CAPITAL GBP 2423.7457
2018-04-17SH0117/04/18 STATEMENT OF CAPITAL GBP 2422.9757
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 2369.9339
2018-04-17SH0117/04/18 STATEMENT OF CAPITAL GBP 2369.9339
2018-04-17SH0117/04/18 STATEMENT OF CAPITAL GBP 2422.9757
2018-04-17SH0117/04/18 STATEMENT OF CAPITAL GBP 2369.9339
2018-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-28RES01ADOPT ARTICLES 13/03/2018
2018-02-09RES01ADOPT ARTICLES 27/12/2017
2018-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 2001.646
2018-02-02SH0102/02/18 STATEMENT OF CAPITAL GBP 2001.646
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1999.996
2017-09-26SH0126/09/17 STATEMENT OF CAPITAL GBP 1999.996
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1999.874
2017-08-24SH0124/08/17 STATEMENT OF CAPITAL GBP 1999.874
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1980.572
2017-08-21SH0121/08/17 STATEMENT OF CAPITAL GBP 1980.572
2017-08-06LATEST SOC06/08/17 STATEMENT OF CAPITAL;GBP 1952.378
2017-08-06SH0106/08/17 STATEMENT OF CAPITAL GBP 1952.378
2017-07-24SH0124/07/17 STATEMENT OF CAPITAL GBP 1942.575
2017-07-22SH0122/07/17 STATEMENT OF CAPITAL GBP 1941.595
2017-07-14SH0114/07/17 STATEMENT OF CAPITAL GBP 1917.085
2017-07-13SH0113/07/17 STATEMENT OF CAPITAL GBP 1915.614
2017-07-06SH0106/07/17 STATEMENT OF CAPITAL GBP 1873.457
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1848.947
2017-07-06SH0106/07/17 STATEMENT OF CAPITAL GBP 1848.947
2017-07-03SH0103/07/17 STATEMENT OF CAPITAL GBP 1799.822
2017-06-28AA31/10/16 TOTAL EXEMPTION SMALL
2017-06-28SH0128/06/17 STATEMENT OF CAPITAL GBP 1747.112
2017-06-27SH0127/06/17 STATEMENT OF CAPITAL GBP 1722.602
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAGION
2017-05-16SH0116/05/17 STATEMENT OF CAPITAL GBP 1720.462
2017-04-11SH0111/04/17 STATEMENT OF CAPITAL GBP 1648.048
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 1 QUEEN ANNE'S GATE BUILDING 21 DARTMOUTH STREET LONDON SW1H 9BP ENGLAND
2017-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-27SH0127/03/17 STATEMENT OF CAPITAL GBP 1647.07
2017-03-13SH0113/03/17 STATEMENT OF CAPITAL GBP 1616.26
2017-03-13SH0113/03/17 STATEMENT OF CAPITAL GBP 1599.019
2017-03-13SH0113/03/17 STATEMENT OF CAPITAL GBP 1594.57
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1589.008
2017-03-13SH0113/03/17 STATEMENT OF CAPITAL GBP 1589.008
2017-02-21AP01DIRECTOR APPOINTED MR CLIVE RUSSELL BEHARRELL
2017-02-21AP01DIRECTOR APPOINTED MR ERIC RICHARD WILKINSON
2017-02-21AP01DIRECTOR APPOINTED MR STEPHEN DAVID RHYS BEYNON
2017-02-08SH0125/01/17 STATEMENT OF CAPITAL GBP 1537.283
2017-01-27SH0125/01/17 STATEMENT OF CAPITAL GBP 1537.282
2017-01-25SH0125/01/17 STATEMENT OF CAPITAL GBP 1499.07
2017-01-25SH0125/01/17 STATEMENT OF CAPITAL GBP 1470.335
2017-01-25SH0125/01/17 STATEMENT OF CAPITAL GBP 1527.805
2017-01-25SH0125/01/17 STATEMENT OF CAPITAL GBP 1441.599
2017-01-25SH0125/01/17 STATEMENT OF CAPITAL GBP 1434.183
2017-01-25SH0125/01/17 STATEMENT OF CAPITAL GBP 1424.913
2017-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-20RES13SUB DIV 24/10/2016
2017-01-20MEM/ARTSARTICLES OF ASSOCIATION
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1147
2016-11-25SH02SUB-DIVISION 24/10/16
2016-11-25SH02SUB-DIVISION 24/10/16
2016-11-25SH02SUB-DIVISION 24/10/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART OWENS
2016-11-17AP01DIRECTOR APPOINTED JOSEPH MAGION
2016-11-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-04SH0121/10/16 STATEMENT OF CAPITAL GBP 1170
2016-11-04SH0121/10/16 STATEMENT OF CAPITAL GBP 1167
2016-11-04SH0124/10/16 STATEMENT OF CAPITAL GBP 1367.442
2016-11-04SH0124/10/16 STATEMENT OF CAPITAL GBP 1353.538
2016-11-04SH0124/10/16 STATEMENT OF CAPITAL GBP 1181.123
2016-10-26AP03SECRETARY APPOINTED MS JANE LUCY
2016-10-25AP01DIRECTOR APPOINTED MR JOSEPH BERNARD MANGION
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART OWENS
2016-10-25AA01CURREXT FROM 30/04/2016 TO 31/10/2016
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O IDEALONDON 69 WILSON STREET LONDON EC2A 2BB
2016-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LUCY / 09/10/2016
2016-08-30SH0101/08/16 STATEMENT OF CAPITAL GBP 1147
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1139
2016-08-30SH0101/08/16 STATEMENT OF CAPITAL GBP 1139
2016-08-09SH0117/06/16 STATEMENT OF CAPITAL GBP 1131
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1119
2016-06-20AR0117/06/16 FULL LIST
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1119
2015-11-18SH0124/10/15 STATEMENT OF CAPITAL GBP 1119
2015-11-18SH0124/10/15 STATEMENT OF CAPITAL GBP 1119
2015-05-07SH0101/04/15 STATEMENT OF CAPITAL GBP 1019
2015-05-07SH0101/04/15 STATEMENT OF CAPITAL GBP 953
2015-05-07SH0101/04/15 STATEMENT OF CAPITAL GBP 953
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1019
2015-05-07AR0116/04/15 FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR STUART OWENS
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LUCY / 12/12/2014
2015-05-07AP01DIRECTOR APPOINTED MR STUART GARY OWENS
2015-03-09SH0119/01/15 STATEMENT OF CAPITAL GBP 807
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-22SH0119/01/15 STATEMENT OF CAPITAL GBP 807
2015-01-22SH0119/01/15 STATEMENT OF CAPITAL GBP 821
2015-01-22SH0119/01/15 STATEMENT OF CAPITAL GBP 793
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM C/O IDEALONDON 69 WILSON STREET LONDON EC2A 2BB
2014-05-29RES15CHANGE OF NAME 20/05/2014
2014-05-29CERTNMCOMPANY NAME CHANGED DATABARTA LTD CERTIFICATE ISSUED ON 29/05/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 779
2014-05-12AR0116/04/14 FULL LIST
2014-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LUCY / 11/05/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 10/10 KING EDWARD'S ROAD LONDON E9 7RF ENGLAND
2014-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-23RES12VARYING SHARE RIGHTS AND NAMES
2014-04-23RES01ADOPT ARTICLES 08/04/2014
2014-04-23SH0111/04/14 STATEMENT OF CAPITAL GBP 779.00
2014-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-21RES15CHANGE OF NAME 21/05/2013
2013-05-21CERTNMCOMPANY NAME CHANGED APP & E LTD CERTIFICATE ISSUED ON 21/05/13
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 58B ELIZABETH AVENUE LONDON N1 3BH UNITED KINGDOM
2013-04-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to LDR REALISATIONS 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-09-02
Appointment of Administrators2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against LDR REALISATIONS 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LDR REALISATIONS 2019 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LDR REALISATIONS 2019 LIMITED

Intangible Assets
Patents
We have not found any records of LDR REALISATIONS 2019 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LDR REALISATIONS 2019 LIMITED
Trademarks
We have not found any records of LDR REALISATIONS 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LDR REALISATIONS 2019 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as LDR REALISATIONS 2019 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LDR REALISATIONS 2019 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLDR REALISATIONS 2019 LIMITEDEvent Date2019-08-19
Liquidator's name and address: Joseph Walter Colley (IP No. 21712 ) and John Anthony Dickinson (IP No. 9342 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN : Ag JG51856
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyLABRADOR LTDEvent Date2019-03-25
In the High Court of Justice Notice is hereby given, that the creditors of the above named company, which was placed into Administration on 25 March 2019 , are required, on or before 10 May 2019, to send in their full names and addresses together with full particulars of their debs or claims to Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 25 March 2019 Office Holder Details: Joseph Walter Colley (IP No. 21712 ) and John Anthony Dickinson (IP No. 9342 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN Further details contact: Aron Williams, Tel: 020 7309 3863 or by email at Aron.Williams@cbw.co.uk Ag EG122357
 
Initiating party Event TypeAppointment of Administrators
Defending partyLABRADOR LTDEvent Date2019-03-25
In the High Court of Justice Names and Addresses of Administrators: Joseph Walter Colley (IP No. 21712 ) and John Anthony Dickinson (IP No. 9342 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN : Further details contact: Aron Williams, Tel: 020 7309 3863 , Email: Aron.Williams@cbw.co.uk Ag EG122357
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LDR REALISATIONS 2019 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LDR REALISATIONS 2019 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.