About

Registered Number: 05347220
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Founded in 2005, Ldc (Capital Cities) Ltd have registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 August 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 31 January 2018
PSC05 - N/A 31 January 2018
MR01 - N/A 13 July 2017
MR01 - N/A 13 July 2017
AA - Annual Accounts 06 July 2017
MR01 - N/A 06 July 2017
MR01 - N/A 06 July 2017
AD01 - Change of registered office address 23 March 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 03 February 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 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AA - Annual Accounts 08 July 2015
RESOLUTIONS - N/A 08 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 10 February 2014
MR04 - N/A 23 December 2013
MR04 - N/A 23 December 2013
MR04 - N/A 23 December 2013
MR04 - N/A 23 December 2013
MR01 - N/A 21 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 18 February 2013
AP01 - Appointment of director 15 February 2013
AP03 - Appointment of secretary 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 14 August 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 01 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 November 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 04 February 2009
353 - Register of members 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 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 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 18 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 25 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 17 February 2006
395 - Particulars of a mortgage or charge 30 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
395 - Particulars of a mortgage or charge 10 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
RESOLUTIONS - N/A 05 April 2005
MEM/ARTS - N/A 05 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
RESOLUTIONS - N/A 11 February 2005
225 - Change of Accounting Reference Date 10 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Outstanding

N/A

A registered charge 03 July 2017 Outstanding

N/A

A registered charge 03 July 2017 Outstanding

N/A

A registered charge 03 July 2017 Outstanding

N/A

A registered charge 19 December 2013 Outstanding

N/A

Legal charge 04 December 2006 Fully Satisfied

N/A

Legal charge 06 November 2006 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Supplemental debenture 19 May 2006 Fully Satisfied

N/A

Supplemental debenture 27 January 2006 Fully Satisfied

N/A

Supplemental debenture 16 December 2005 Fully Satisfied

N/A

Supplemental debenture 02 June 2005 Fully Satisfied

N/A

Assignation 27 May 2005 Fully Satisfied

N/A

Assignation 08 March 2005 Fully Satisfied

N/A

Debenture 08 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.