LDC (JAMES WATSON LEASEHOLD) LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZJOPNAROWICZ

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW REID

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW REID

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT SZJOPNAROWICZ

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ALLAN / 12/10/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR NICHOLAS GUY RICHARDS

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 COMPANY NAME CHANGED UNITEFM+ LIMITED CERTIFICATE ISSUED ON 26/11/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: GISTERED OFFICE CHANGED ON 23/02/2009 FROM THE CORE 40 ST THOMAS STREET BRISTOL BS1 6JX

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MCDONALD

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 THE CORE 40 ST THOMAS STREET BRISTOL BS1 6JZ

View Document

03/06/073 June 2007 S366A DISP HOLDING AGM 22/05/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: G OFFICE CHANGED 13/01/06 103 TEMPLE STREET BRISTOL BS1 6EN

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0429 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: G OFFICE CHANGED 05/08/04 LAWRENCE HOUSE LOWER BRISTOL ROAD ROAD, BATH AVON BA2 9ET

View Document

23/02/0423 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/08/016 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/03/011 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: G OFFICE CHANGED 28/02/00 120 EAST ROAD LONDON N1 6AA

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED GANTCROWN LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

17/02/0017 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company