About

Registered Number: 03674973
Date of Incorporation: 23/11/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (9 years and 1 month ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Ldc (Anchor Road) Ltd was founded on 23 November 1998 and are based in Bristol, it has a status of "Dissolved". We don't know the number of employees at this organisation. The companies director is listed as Griffin Andrew Travers, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN ANDREW TRAVERS, Peter 23 November 1998 04 July 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
DS01 - Striking off application by a company 07 October 2015
MR04 - N/A 25 September 2015
MR04 - N/A 25 September 2015
CH03 - Change of particulars for secretary 10 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 02 September 2013
TM01 - Termination of appointment of director 19 March 2013
AP03 - Appointment of secretary 19 March 2013
AP01 - Appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AR01 - Annual Return 03 December 2012
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 25 November 2008
353 - Register of members 24 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 November 2007
353 - Register of members 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
287 - Change in situation or address of Registered Office 26 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
363a - Annual Return 27 November 2006
353 - Register of members 27 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 21 August 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
363s - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 16 April 2000
225 - Change of Accounting Reference Date 16 April 2000
363s - Annual Return 28 January 2000
288b - Notice of resignation of directors or secretaries 21 January 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
395 - Particulars of a mortgage or charge 22 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
395 - Particulars of a mortgage or charge 06 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

Description Date Status Charge by
Charge 10 May 1999 Fully Satisfied

N/A

Mortgage 31 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.