About

Registered Number: 04408727
Date of Incorporation: 03/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Established in 2002, Ldc (Trafalgar) Ltd has its registered office in Bristol, it has a status of "Dissolved". This company 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 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 April 2013
AP03 - Appointment of secretary 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
363a - Annual Return 22 April 2008
353 - Register of members 22 April 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
CERTNM - Change of name certificate 23 February 2008
CERTNM - Change of name certificate 23 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 26 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 04 April 2006
353 - Register of members 04 April 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 27 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 10 April 2003
CERTNM - Change of name certificate 11 June 2002
225 - Change of Accounting Reference Date 30 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2008 Fully Satisfied

N/A

Debenture 29 March 2008 Fully Satisfied

N/A

Legal charge 18 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.