About

Registered Number: 04395585
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Ldc (Sherbourne House) Ltd was founded on 15 March 2002, it has a status of "Dissolved". We do not know the number of employees at Ldc (Sherbourne House) Ltd.

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 01 September 2015
AA - Annual Accounts 20 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 07 May 2015
MR04 - N/A 28 April 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 24 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 06 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 23 March 2009
353 - Register of members 23 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 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 16 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 22 March 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 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 22 March 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 24 March 2003
395 - Particulars of a mortgage or charge 18 October 2002
225 - Change of Accounting Reference Date 15 June 2002
CERTNM - Change of name certificate 11 June 2002
287 - Change in situation or address of Registered Office 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Subordination agreement 14 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.