About

Registered Number: 06623603
Date of Incorporation: 18/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIKJON LIMITED 18 June 2008 24 June 2008 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.