Advanced company searchLink opens in new window

LDC (HOLLOWAY ROAD 3) LIMITED

Company number 06333899

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
22 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
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 BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
31 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
23 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
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
15 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
01 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
03 Jul 2015 AA Full accounts made up to 31 December 2014
24 Oct 2014 MR04 Satisfaction of charge 3 in full
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
07 Jul 2014 AA Full accounts made up to 31 December 2013
20 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20