Advanced company searchLink opens in new window

LDC PARTNERS LTD

Company number 08010235

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)
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Oct 2018 AP01 Appointment of Mr Said Shehata as a director on 29 August 2018
23 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
23 Jan 2018 MR04 Satisfaction of charge 080102350006 in full
23 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Jul 2017 AD01 Registered office address changed from , Suite 3 6 Chase Road, London, NW10 6HZ, England to 97B Fulham Palace Road London W6 8JA on 27 July 2017
11 May 2017 TM01 Termination of appointment of Mina Tafik Rofail Morcos as a director on 21 March 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 AP01 Appointment of Mr Mina Tafik Rofail Morcos as a director on 12 August 2016
15 Aug 2016 TM01 Termination of appointment of Milad Makar as a director on 12 August 2016
11 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
06 Aug 2016 MR01 Registration of charge 080102350006, created on 5 August 2016
06 Jul 2016 AD01 Registered office address changed from , Suite T105 Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX to 97B Fulham Palace Road London W6 8JA on 6 July 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 MR01 Registration of charge 080102350005, created on 3 November 2015
15 Oct 2015 MR01 Registration of charge 080102350004, created on 14 October 2015
26 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
17 Mar 2015 AD01 Registered office address changed from , 98 Edith Grove, London, SW10 0NH to 97B Fulham Palace Road London W6 8JA on 17 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
17 Oct 2014 TM01 Termination of appointment of Mina Tafik Rofail as a director on 30 September 2014
23 Sep 2014 MR01 Registration of charge 080102350003, created on 12 September 2014