- Company Overview for LDC (HAMPTON STREET) LIMITED (06415998)
- Filing history for LDC (HAMPTON STREET) LIMITED (06415998)
- People for LDC (HAMPTON STREET) LIMITED (06415998)
- Charges for LDC (HAMPTON STREET) LIMITED (06415998)
- More for LDC (HAMPTON STREET) LIMITED (06415998)
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
|
|
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 |