Advanced company searchLink opens in new window

LDC (YOUNG STREET) LIMITED

Company number 06070836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 TM01 Termination of appointment of Steven Grant as a director
01 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr Nicholas Richards on 1 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Steven Richard Grant on 4 January 2010
29 Jul 2009 AA Full accounts made up to 31 December 2008
11 Mar 2009 288b Appointment terminated director jonathan hull
28 Jan 2009 363a Return made up to 26/01/09; full list of members
28 Jan 2009 353 Location of register of members
01 Dec 2008 288b Appointment terminated director david mcdonald
02 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
01 Oct 2008 288a Director appointed mr stephen richard grant
29 Mar 2008 288a Director appointed mr nicholas richards
29 Jan 2008 363a Return made up to 26/01/08; full list of members
16 Jul 2007 287 Registered office changed on 16/07/07 from: the core, 40 st thomas street bristol avon BS1 6JZ
02 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Apr 2007 288a New director appointed
12 Apr 2007 288a New director appointed
12 Apr 2007 288a New director appointed
07 Apr 2007 395 Particulars of mortgage/charge
01 Feb 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
26 Jan 2007 NEWINC Incorporation