LDC (MANSFIELD) LIMITED
Overview
| Company Name | LDC (MANSFIELD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06546446 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LDC (MANSFIELD) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LDC (MANSFIELD) LIMITED located?
| Registered Office Address | South Quay Temple Back BS1 6FL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LDC (MANSFIELD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LDC (MANSFIELD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Apr 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Change of details for Ldc (Holdings) Limited as a person with significant control on Jan 06, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Ldc (Holdings) Limited as a person with significant control on Jan 06, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on Mar 23, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Faulkner as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Christopher Allan as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Jan 02, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * the Core St. Thomas Street Bristol BS1 6JX United Kingdom* on Apr 09, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of LDC (MANSFIELD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SZPOJNAROWICZ, Christopher Robert | Secretary | Temple Back BS1 6FL Bristol South Quay United Kingdom | British | 175753180001 | ||||||
| FAULKNER, David | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 219353910001 | |||||
| SZPOJNAROWICZ, Christopher Robert | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 175753180001 | |||||
| REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
| ALLAN, Mark Christopher | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | England | British | 74371010007 | |||||
| BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | 86546430001 | |||||
| GRANT, Stephen Richard | Director | Alma Road Clifton BS8 2BY Bristol 12 | United Kingdom | British | 146103670002 | |||||
| HULL, Jonathan | Director | Old Post Office Boxford RG20 8DH Newbury West Berkshire | England | British | 116761670001 | |||||
| MITCHELL, Timothy William | Director | Middle Barn Lower Road BS39 5AT Hinton Blewett Bristol | United Kingdom | British | 80705740001 | |||||
| REID, Andrew Donald | Director | Cranbrook Road BS6 7BJ Bristol 15 England | United Kingdom | British | 67884910002 |
Who are the persons with significant control of LDC (MANSFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ldc (Holdings) Limited | Apr 06, 2016 | Temple Back BS1 6FL Bristol South Quay United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0