About

Registered Number: 05978431
Date of Incorporation: 25/10/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: The Core, 40 St. Thomas Street, Bristol, BS1 6JX

 

Ldc (John Bell House) Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 07 January 2016
AR01 - Annual Return 17 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 23 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
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 01 October 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
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
353 - Register of members 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 October 2007
225 - Change of Accounting Reference Date 04 October 2007
287 - Change in situation or address of Registered Office 04 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
395 - Particulars of a mortgage or charge 26 February 2007
225 - Change of Accounting Reference Date 30 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2008 Fully Satisfied

N/A

Debenture 14 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.