About

Registered Number: 06444132
Date of Incorporation: 04/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Established in 2007, Ldc (Vernon Square) Ltd has its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
AGREEMENT2 - N/A 28 September 2018
GUARANTEE2 - N/A 28 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 31 October 2017
PARENT_ACC - N/A 31 October 2017
AGREEMENT2 - N/A 31 October 2017
GUARANTEE2 - N/A 18 October 2017
PSC05 - N/A 22 August 2017
PSC05 - N/A 09 August 2017
PSC05 - N/A 08 August 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 19 December 2016
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 22 December 2015
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 23 November 2015
MR04 - N/A 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 27 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 11 September 2015
CH03 - Change of particulars for secretary 10 September 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 December 2013
MR04 - N/A 02 December 2013
AA - Annual Accounts 04 July 2013
TM02 - Termination of appointment of secretary 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AP03 - Appointment of secretary 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 05 December 2008
353 - Register of members 05 December 2008
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
RESOLUTIONS - N/A 12 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2015 Fully Satisfied

N/A

Debenture 31 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.