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