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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 April 2009 | Fully Satisfied |
N/A |