About

Registered Number: 06641261
Date of Incorporation: 09/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Ldc (Margaret Rule Leasehold) Ltd was setup in 2008, it's status at Companies House is "Dissolved". This business has no 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
MR04 - N/A 01 August 2017
AD01 - Change of registered office address 23 March 2017
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 10 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 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
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 08 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 03 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 02 October 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 July 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
AA01 - Change of accounting reference date 15 October 2009
225 - Change of Accounting Reference Date 30 September 2009
RESOLUTIONS - N/A 01 September 2009
RESOLUTIONS - N/A 28 July 2009
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 22 April 2009
395 - Particulars of a mortgage or charge 16 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
Mortgage 03 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.