Ldc (Euro Loan) Ltd was founded on 18 June 2008 and has its registered office in Bristol, it's status is listed as "Active". Mikjon Limited is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIKJON LIMITED | 18 June 2008 | 24 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 04 October 2019 | |
PARENT_ACC - N/A | 04 October 2019 | |
GUARANTEE2 - N/A | 04 October 2019 | |
AGREEMENT2 - N/A | 04 October 2019 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 30 September 2018 | |
PARENT_ACC - N/A | 30 September 2018 | |
AGREEMENT2 - N/A | 30 September 2018 | |
GUARANTEE2 - N/A | 30 September 2018 | |
CS01 - N/A | 28 June 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
AA - Annual Accounts | 06 July 2017 | |
AD01 - Change of registered office address | 23 March 2017 | |
AP01 - Appointment of director | 27 October 2016 | |
AP01 - Appointment of director | 26 October 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 21 June 2016 | |
TM01 - Termination of appointment of director | 24 May 2016 | |
AUD - Auditor's letter of resignation | 23 November 2015 | |
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 | 28 October 2015 | |
CH01 - Change of particulars for director | 11 September 2015 | |
CH03 - Change of particulars for secretary | 10 September 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AP01 - Appointment of director | 20 March 2013 | |
AP03 - Appointment of secretary | 20 March 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
TM02 - Termination of appointment of secretary | 20 March 2013 | |
CH01 - Change of particulars for director | 05 November 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 19 June 2009 | |
353 - Register of members | 19 June 2009 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
225 - Change of Accounting Reference Date | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
MEM/ARTS - N/A | 25 June 2008 | |
CERTNM - Change of name certificate | 24 June 2008 | |
NEWINC - New incorporation documents | 18 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 July 2008 | Outstanding |
N/A |