About

Registered Number: 06641265
Date of Incorporation: 09/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Established in 2008, Ldc (Margaret Rule Freehold) Ltd are based in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This business does not have any directors listed.

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 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
CS01 - N/A 22 August 2017
PSC05 - N/A 22 August 2017
PSC05 - N/A 10 August 2017
PSC05 - N/A 09 August 2017
PSC05 - N/A 08 August 2017
AD01 - Change of registered office address 23 March 2017
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 30 September 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 24 May 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 19 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 03 November 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 08 October 2015
MR04 - N/A 29 September 2015
CH01 - Change of particulars for director 14 September 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 August 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 04 October 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 28 April 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 October 2009
225 - Change of Accounting Reference Date 30 September 2009
RESOLUTIONS - N/A 01 September 2009
RESOLUTIONS - N/A 21 July 2009
363a - Annual Return 14 July 2009
395 - Particulars of a mortgage or charge 16 April 2009
RESOLUTIONS - N/A 14 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.