Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lda Design Limited
Lda Design Limited is an active company incorporated on 22 November 1993 with the registered office located in Brighton, East Sussex. Lda Design Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02874205
Private limited company
Age
31 years
Incorporated
22 November 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
2 November 2024
(11 months ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(25 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about Lda Design Limited
Contact
Update Details
Address
338 Ditchling Road
Brighton
BN1 6JG
England
Address changed on
14 Jun 2024
(1 year 4 months ago)
Previous address was
18 Hyde Gardens Eastbourne East Sussex BN21 4PT
Companies in BN1 6JG
Telephone
01412229780
Email
Available in Endole App
Website
Lda-design.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Trevor Ashley Da Costa
Director • British • Lives in UK • Born in Aug 1972
Mr Trevor Ashley Da Costa
PSC • British • Lives in UK • Born in Aug 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
338 Ditchling Road, Brighton RTM Company Limited
Trevor Ashley Da Costa is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period
31 Dec
⟶
31 Jan 2024
Traded for
13 months
Cash in Bank
£15.16K
Decreased by £106.94K (-88%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£38.08K
Decreased by £154.05K (-80%)
Total Liabilities
-£37.88K
Decreased by £122.13K (-76%)
Net Assets
£201
Decreased by £31.92K (-99%)
Debt Ratio (%)
99%
Increased by 16.19% (+19%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
19 Hours Ago on 21 Oct 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 14 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 11 Apr 2024
Accounting Period Extended
1 Year 6 Months Ago on 10 Apr 2024
Gary Kenneth Lloyd Resigned
1 Year 8 Months Ago on 1 Feb 2024
Trevor Ashley Da Costa (PSC) Appointed
1 Year 8 Months Ago on 1 Feb 2024
Kristina Louise Lloyd (PSC) Resigned
1 Year 8 Months Ago on 1 Feb 2024
Gary Kenneth Lloyd (PSC) Resigned
1 Year 8 Months Ago on 1 Feb 2024
Mr Trevor Ashley Da Costa Appointed
1 Year 9 Months Ago on 12 Jan 2024
Get Alerts
Get Credit Report
Discover Lda Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 January 2025
Submitted on 21 Oct 2025
Confirmation statement made on 2 November 2024 with updates
Submitted on 12 Nov 2024
Sale or transfer of treasury shares. Treasury capital
Submitted on 5 Aug 2024
Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 338 Ditchling Road Brighton BN1 6JG on 14 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Gary Kenneth Lloyd as a director on 1 February 2024
Submitted on 8 May 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 11 Apr 2024
Previous accounting period extended from 31 December 2023 to 31 January 2024
Submitted on 10 Apr 2024
Cessation of Gary Kenneth Lloyd as a person with significant control on 1 February 2024
Submitted on 2 Apr 2024
Cessation of Kristina Louise Lloyd as a person with significant control on 1 February 2024
Submitted on 2 Apr 2024
Notification of Trevor Ashley Da Costa as a person with significant control on 1 February 2024
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs