Founded in 2005, Ldc (Capital Cities Nominee No.1) Ltd has its registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this organisation at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 13 June 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
AP01 - Appointment of director | 16 February 2018 | |
CS01 - N/A | 31 January 2018 | |
PSC05 - N/A | 31 January 2018 | |
MR01 - N/A | 06 July 2017 | |
MR01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 07 June 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 | 20 April 2016 | |
AR01 - Annual Return | 10 February 2016 | |
CH01 - Change of particulars for director | 28 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 | 20 May 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 10 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 | |
MR04 - N/A | 23 December 2013 | |
MR01 - N/A | 21 December 2013 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 18 February 2013 | |
TM02 - Termination of appointment of secretary | 15 February 2013 | |
TM01 - Termination of appointment of director | 15 February 2013 | |
AP03 - Appointment of secretary | 15 February 2013 | |
AP01 - Appointment of director | 15 February 2013 | |
AR01 - Annual Return | 06 November 2012 | |
TM01 - Termination of appointment of director | 05 November 2012 | |
AA - Annual Accounts | 25 September 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 | 08 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 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 04 February 2009 | |
287 - Change in situation or address of Registered Office | 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 | |
353 - Register of members | 03 February 2009 | |
AA - Annual Accounts | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 30 October 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 | |
395 - Particulars of a mortgage or charge | 21 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 | 04 December 2006 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
395 - Particulars of a mortgage or charge | 15 November 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 | |
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 | |
288a - Notice of appointment of directors or secretaries | 15 September 2006 | |
AA - Annual Accounts | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
363s - Annual Return | 09 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 | |
395 - Particulars of a mortgage or charge | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 07 June 2005 | |
RESOLUTIONS - N/A | 05 April 2005 | |
MEM/ARTS - N/A | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 17 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 |
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 | 19 December 2013 | Outstanding |
N/A |
Legal charge | 06 June 2007 | Fully Satisfied |
N/A |
Legal charge | 04 December 2006 | Fully Satisfied |
N/A |
Legal charge | 06 November 2006 | Fully Satisfied |
N/A |
Legal charge | 01 November 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 |
Standard security which was presented for registration in scotland on 31 may 2005 and | 19 May 2005 | Fully Satisfied |
N/A |
Rent assignation agreement | 08 March 2005 | Fully Satisfied |
N/A |
Floating charge | 08 March 2005 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 9 march 2005 and | 08 March 2005 | Fully Satisfied |
N/A |
Debenture | 08 March 2005 | Fully Satisfied |
N/A |