LDC (GT SUFFOLK ST) HOLDINGS LIMITED

South Quay South Quay, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.07353946
CategoryPrivate Limited Company
Incorporated23 Aug 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

LDC (GT SUFFOLK ST) HOLDINGS LIMITED is an active private limited company with number 07353946. It was incorporated 13 years, 9 months, 26 days ago, on 23 August 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: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

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

Officer name: Nicholas William John Hayes

Termination date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 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

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: Mr Nicholas William John Hayes

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

Officer name: David Faulkner

Termination date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

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: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

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

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

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073539460002

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

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

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

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

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: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-01-06

Psc name: Ldc (Holdings) Limited

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-01-06

Psc name: Ldc (Holdings) Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-23

Psc name: Ldc (Holdings) Limited

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ldc (Holdings) Plc

Change date: 2017-01-06

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

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

New address: South Quay Temple Back Bristol BS1 6FL

Change date: 2017-03-23

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

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

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: 27 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: 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: 22 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

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2014-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

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

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2015-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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: 28 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

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: 05 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073539460002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

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

Change date: 2013-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

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 Donald 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 full

Date: 04 Oct 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: 03 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Guy Richards

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

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

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

Change account reference date company previous shortened

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ldc (Holdings) Plc

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

Incorporation company

Date: 23 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENT TECH LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06830819
Status:ACTIVE
Category:Private Limited Company

D.W.F. TULLOCH & CO. LIMITED

MIDDLE HILL, HOOK NORTON,OXFORDSHIRE,OX15 5PL

Number:00837627
Status:ACTIVE
Category:Private Limited Company

JADE DANIELLE SMITH PHOTOGRAPHY LIMITED

8 WISTERIA CLOSE,RUSHDEN,NN10 0XJ

Number:11626041
Status:ACTIVE
Category:Private Limited Company

SB UK INSTALLS LIMITED

158 CHURCH LANE,MANCHESTER,M9 4HZ

Number:11290052
Status:ACTIVE
Category:Private Limited Company

SMART TRANSPORT HUB LTD

305 CHASE HOUSE,LONDON,N14 6JS

Number:11955724
Status:ACTIVE
Category:Private Limited Company

SPACE 2 (UK) LTD

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:05693365
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