About

Registered Number: 03526343
Date of Incorporation: 12/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Based in Bristol, Ldc (30 Qcs) Ltd was founded on 12 March 1998, it has a status of "Dissolved". The business has no directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 07 May 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 20 March 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
353 - Register of members 12 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 19 March 2008
353 - Register of members 19 March 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 26 June 2007
363a - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 22 March 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 30 March 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 22 March 2000
AUD - Auditor's letter of resignation 18 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 02 July 1999
225 - Change of Accounting Reference Date 29 January 1999
395 - Particulars of a mortgage or charge 08 April 1998
395 - Particulars of a mortgage or charge 08 April 1998
CERTNM - Change of name certificate 25 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 23 March 1998 Fully Satisfied

N/A

Assignment by way of charge 23 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.