LDC (PROJECT 110) LIMITED

South Quay South Quay, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.05083580
CategoryPrivate Limited Company
Incorporated24 Mar 2004
Age20 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

LDC (PROJECT 110) LIMITED is an active private limited company with number 05083580. It was incorporated 20 years, 1 month, 22 days ago, on 24 March 2004. The company address is South Quay South Quay, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Joseph Julian Lister

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Michael James Burt

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael James Burt

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Nicholas William John Hayes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sauvan Smith

Termination date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Mr Nicholas William John Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Burt

Appointment date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: David Faulkner

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Sauvan Smith

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050835800005

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: James Lloyd Watts

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: The Core 40 st. Thomas Street Bristol BS1 6JX

New address: South Quay Temple Back Bristol BS1 6FL

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Faulkner

Appointment date: 2016-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lloyd Watts

Appointment date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Nicholas Guy Richards

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Allan

Termination date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Mr Mark Christopher Allan

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr Mark Christopher Allan

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-30

Officer name: Mr Richard Sauvan Smith

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Julian Lister

Change date: 2015-10-27

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-23

Officer name: Mr Nicholas Guy Richards

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Mr Nicholas Guy Richards

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-09

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Mr Richard Sauvan Smith

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: the Core St. Thomas Street Bristol BS1 6JX United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050835800005

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jul 2013

Action Date: 24 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Reid

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr Mark Christopher Allan

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Sauvan Smith

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Guy Richards

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hill

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Porter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Capital name of class of shares

Date: 23 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Nicholas Mark Lalor Hill

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas porter

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 27/03/2009 from the core 40 st thomas street bristol BS1 6JX

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director catherine webster

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul sherwood

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jean hoffman

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed paul anthony sherwood

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 16/07/07 from: the core 40 st thomas street bristol BS1 6JZ

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF


Some Companies

1 CWT DECORATIONS LTD

41 THE AVENUE,TADWORTH,KT20 5DG

Number:10791465
Status:ACTIVE
Category:Private Limited Company

DIMNDIM LIMITED

5 PETTITS PLACE,DAGENHAM,RM10 8NL

Number:06320749
Status:ACTIVE
Category:Private Limited Company

FINLAY GARDENER LIMITED

C/O THORNE LANCASTER PARKER 4TH FLOOR, VENTURE HOUSE,LONDON,W1B 5DF

Number:10181401
Status:ACTIVE
Category:Private Limited Company

JACAMAST SERVICES LIMITED

COLNE BRIDGE WORKS,HUDDERSFIELD,HD5 0RH

Number:02612116
Status:ACTIVE
Category:Private Limited Company

KIERAN BOYLAND TREE CARE LTD

THE OLD EXCHANGE,FERNDOWN,BH22 9NH

Number:08904520
Status:ACTIVE
Category:Private Limited Company

REEF DESIGN LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:03923452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source