LDC (GT SUFFOLK ST) GP2 LIMITED

South Quay South Quay, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.07274000
CategoryPrivate Limited Company
Incorporated04 Jun 2010
Age13 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

LDC (GT SUFFOLK ST) GP2 LIMITED is an active private limited company with number 07274000. It was incorporated 13 years, 11 months, 14 days ago, on 04 June 2010. The company address is South Quay South Quay, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Julian Lister

Change date: 2024-01-01

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

Officer name: Michael James Burt

Change date: 2024-01-01

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael James Burt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

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

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Michael Burt

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

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Mr Nicholas William John Hayes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 072740000002

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

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: 07 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ldc (Gt Suffolk St) Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

New address: South Quay Temple Back Bristol BS1 6FL

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

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

Appointment date: 2016-10-26

Officer name: Mr James Lloyd Watts

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

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

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

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

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

Officer name: Mr Mark Christopher Allan

Change date: 2015-11-17

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: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Mr Joseph Julian Lister

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 director company with change date

Date: 16 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Mr Christopher Robert Szpojnarowicz

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

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 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: 23 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-23

Old address: the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072740000002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 26 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

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

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reid

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: 05 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Christopher Allan

Change date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bennett

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Granger

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 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: 22 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Winston Edward Granger

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Guy Richards

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 04 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04147791
Status:ACTIVE
Category:Private Limited Company

ATHLETIC CATERERS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11935311
Status:ACTIVE
Category:Private Limited Company

CHESHIRE HOME FRAGRANCE LTD

89 PENRHYN CRESCENT,STOCKPORT,SK7 5ND

Number:11305916
Status:ACTIVE
Category:Private Limited Company

CP EQUITYCO LIMITED

GLOVERS HOUSE,BEXHILL-ON-SEA,TN39 5ES

Number:05647316
Status:ACTIVE
Category:Private Limited Company

H.A. INSURANCE AND MANAGEMENT SERVICES LIMITED

11 ORMESBY WAY,MIDDLESEX,HA3 9SE

Number:01977936
Status:ACTIVE
Category:Private Limited Company

JAMES COST CONSULTANTS LIMITED

162C SHEEN ROAD,RICHMOND,TW9 1UU

Number:06258149
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