About

Registered Number: 07274000
Date of Incorporation: 04/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Based in Bristol, Ldc (Gt Suffolk St) Gp2 Ltd was setup in 2010, it has a status of "Active". There is one director listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REID, Andrew Donald 04 June 2010 20 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR04 - N/A 27 July 2020
CS01 - N/A 12 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 15 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 01 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 07 June 2017
AD01 - Change of registered office address 23 March 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 08 April 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 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 16 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 23 June 2014
MR04 - N/A 07 February 2014
MR01 - N/A 06 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 26 June 2013
AP03 - Appointment of secretary 20 March 2013
AP01 - Appointment of director 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 25 September 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 19 November 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
RESOLUTIONS - N/A 23 September 2010
MEM/ARTS - N/A 23 September 2010
AP01 - Appointment of director 16 September 2010
AA01 - Change of accounting reference date 23 August 2010
NEWINC - New incorporation documents 04 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

Debenture 17 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.