Advanced company searchLink opens in new window

LDC (HAMPTON STREET) LIMITED

Company number 06415998

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)
18 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
18 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
18 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
22 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017
10 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017
09 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 23 March 2017
08 Aug 2017 PSC05 Change of details for Ldc (Holdings) Plc as a person with significant control on 6 January 2017
23 Mar 2017 AD01 Registered office address changed from The Core, 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
23 Nov 2015 AUD Auditor's resignation
23 Nov 2015 MR04 Satisfaction of charge 064159980002 in full
19 Nov 2015 AUD Auditor's resignation
10 Nov 2015 CH01 Director's details changed for Mr Richard Charles Simpson on 10 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Richard Charles Simpson on 14 August 2015
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 MR01 Registration of charge 064159980002, created on 24 February 2015
21 Jan 2015 MR04 Satisfaction of charge 1 in full