Advanced company searchLink opens in new window

LDC (NAIRN STREET) GP1 LIMITED

Company number 07580262

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)
30 Jul 2024 AA Full accounts made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
04 Jan 2024 CH01 Director's details changed for Mr Joseph Julian Lister on 1 January 2024
01 Jan 2024 CH01 Director's details changed for Michael James Burt on 1 January 2024
28 Dec 2023 RP04AP01 Second filing for the appointment of Mr Michael James Burt as a director
27 Jul 2023 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
21 Dec 2022 TM01 Termination of appointment of Nicholas William John Hayes as a director on 20 December 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
23 Sep 2022 AP01 Appointment of Michael Burt as a director on 20 September 2022
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/12/2023
23 Sep 2022 TM01 Termination of appointment of David Faulkner as a director on 20 September 2022
06 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
10 Feb 2022 AP01 Appointment of Mr Nicholas William John Hayes as a director on 7 February 2022
24 Jul 2021 AA Full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
12 Oct 2020 AA Full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
09 Aug 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
09 Aug 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
23 Mar 2017 AD01 Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017