- Company Overview for LDC (NAIRN STREET) GP1 LIMITED (07580262)
- Filing history for LDC (NAIRN STREET) GP1 LIMITED (07580262)
- People for LDC (NAIRN STREET) GP1 LIMITED (07580262)
- Charges for LDC (NAIRN STREET) GP1 LIMITED (07580262)
- More for LDC (NAIRN STREET) GP1 LIMITED (07580262)
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
|
|
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 |