About

Registered Number: 03940307
Date of Incorporation: 06/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Established in 2000, Ldc (Nelson) Ltd has its registered office in Bristol. The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

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 24 November 2015
CH03 - Change of particulars for secretary 10 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 30 July 2015
AA - Annual Accounts 21 July 2015
MR04 - N/A 13 July 2015
MR04 - N/A 13 July 2015
MR04 - N/A 13 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 20 March 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 26 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 10 March 2009
353 - Register of members 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 March 2008
353 - Register of members 12 March 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 16 July 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 21 August 2001
395 - Particulars of a mortgage or charge 14 April 2001
395 - Particulars of a mortgage or charge 14 April 2001
395 - Particulars of a mortgage or charge 14 April 2001
363s - Annual Return 02 April 2001
225 - Change of Accounting Reference Date 28 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
MEM/ARTS - N/A 23 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
CERTNM - Change of name certificate 15 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
Assignment of the benefit of an agreement for lease 06 April 2001 Fully Satisfied

N/A

Debenture 06 April 2001 Fully Satisfied

N/A

Legal charge 06 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.