About

Registered Number: 06204107
Date of Incorporation: 05/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: The Core, St. Thomas Street, Bristol, BS1 6JX

 

Founded in 2007, Ldc (Bartholomew Road) Ltd have registered office in Bristol, it has a status of "Dissolved". This company has no directors listed at Companies House. We don't currently know the number of employees at this 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 22 November 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 30 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 30 August 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 04 May 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 19 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 08 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 May 2014
MR04 - N/A 02 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 19 March 2013
AP01 - Appointment of director 19 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 29 June 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 26 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 09 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2009
353 - Register of members 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 26 June 2007
RESOLUTIONS - N/A 02 June 2007
395 - Particulars of a mortgage or charge 22 May 2007
225 - Change of Accounting Reference Date 12 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Fully Satisfied

N/A

Debenture 14 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.