Company NameLDP Kitchens Ltd
DirectorsDavid John Haughton Elder and Duncan Heeles
Company StatusActive
Company NumberSC477658
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 12 months ago)
Previous NameTesoro Tiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David John Haughton Elder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address804 Garscube Road
Glasgow
G20 7ET
Scotland
Director NameMr Duncan Heeles
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 4, Unit 5 Oakbank Industrial Estate, Oakbank
Glasgow
G20 7LU
Scotland
Director NameMr Navid Hamzeloo
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address804 Garscube Road
Glasgow
G20 7ET
Scotland
Director NameMr Russell Morris
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address804 Garscube Road
Glasgow
G20 7ET
Scotland
Director NameMr Duncan Andrew Heeles
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address804 Garscube Road
Glasgow
G20 7ET
Scotland
Director NameMs Licia Di Pasquale
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 4, Unit 5 Oakbank Industrial Estate, Oakbank
Glasgow
G20 7LU
Scotland

Contact

Websitewww.tesorotiles.co.uk

Location

Registered AddressBlock 4, Unit 5
Oakbank Industrial Estate, Oakbank Street
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
22 September 2020Notification of Duncan Heeles as a person with significant control on 14 May 2016 (2 pages)
22 September 2020Appointment of Mr Duncan Heeles as a director on 14 May 2014 (2 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 January 2020Termination of appointment of Duncan Andrew Heeles as a director on 19 November 2018 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
11 May 2018Termination of appointment of Licia Di Pasquale as a director on 30 April 2018 (1 page)
11 May 2018Termination of appointment of Licia Di Pasquale as a director on 30 April 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 July 2017Registered office address changed from 804 Garscube Road Glasgow G20 7ET to Block 4, Unit 5 Oakbank Industrial Estate, Oakbank Street Glasgow G20 7LU on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 804 Garscube Road Glasgow G20 7ET to Block 4, Unit 5 Oakbank Industrial Estate, Oakbank Street Glasgow G20 7LU on 11 July 2017 (1 page)
7 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
7 December 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
7 December 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
6 June 2016Appointment of Ms Licia Di Pasquale as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Ms Licia Di Pasquale as a director on 1 June 2016 (2 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
24 March 2016Company name changed tesoro tiles LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
24 March 2016Company name changed tesoro tiles LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
24 March 2016Termination of appointment of Russell Morris as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Navid Hamzeloo as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Russell Morris as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Navid Hamzeloo as a director on 24 March 2016 (1 page)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(6 pages)
17 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(6 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 10
(28 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 10
(28 pages)