About

Registered Number: 04273760
Date of Incorporation: 20/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Ldc (Leasehold One) Ltd was founded on 20 August 2001, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company.

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 06 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 23 October 2015
CH01 - Change of particulars for director 21 October 2015
MR04 - N/A 28 September 2015
AR01 - Annual Return 15 September 2015
CH03 - Change of particulars for secretary 10 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 11 September 2013
AP03 - Appointment of secretary 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
CH01 - Change of particulars for director 05 November 2012
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 21 August 2008
353 - Register of members 21 August 2008
CERTNM - Change of name certificate 23 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 20 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2007
353 - Register of members 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
287 - Change in situation or address of Registered Office 26 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
353 - Register of members 21 August 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 07 September 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 30 August 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
AA - Annual Accounts 11 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
363s - Annual Return 03 September 2002
395 - Particulars of a mortgage or charge 26 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
225 - Change of Accounting Reference Date 20 September 2001
CERTNM - Change of name certificate 19 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.