About

Registered Number: 07504099
Date of Incorporation: 24/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Based in Bristol, Ldc (Ferry Lane 2) Holdings Ltd was established in 2011, it's status in the Companies House registry is set to "Active". This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REID, Andrew Donald 24 January 2011 08 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 10 December 2018
MR01 - N/A 15 November 2018
AA - Annual Accounts 26 September 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
MR04 - N/A 26 October 2017
AA - Annual Accounts 19 August 2017
PSC05 - N/A 11 August 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 26 January 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 19 July 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 26 January 2016
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 16 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 05 September 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AR01 - Annual Return 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 11 September 2012
AA01 - Change of accounting reference date 30 August 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
MG01 - Particulars of a mortgage or charge 07 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
NEWINC - New incorporation documents 24 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Charge over shares 28 November 2012 Fully Satisfied

N/A

Third party charge on shares 24 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.