About

Registered Number: 04249775
Date of Incorporation: 10/07/2001 (22 years and 9 months 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

 

Ldc (St Peter's) Ltd was registered on 10 July 2001 with its registered office in Bristol. Currently we aren't aware of the number of employees at the the company.

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 20 July 2015
MR04 - N/A 14 July 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 21 August 2013
AP03 - Appointment of secretary 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 17 July 2008
353 - Register of members 16 July 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 12 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2007
353 - Register of members 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
353 - Register of members 10 July 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 16 July 2004
363s - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 27 July 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
225 - Change of Accounting Reference Date 21 March 2002
CERTNM - Change of name certificate 12 March 2002
395 - Particulars of a mortgage or charge 15 September 2001
MEM/ARTS - N/A 28 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
CERTNM - Change of name certificate 13 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.