LDC (LEASEHOLD THREE) LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 APPLICATION FOR STRIKING-OFF

View Document

07/08/147 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW REID

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM:
THE CORE
40 ST THOMAS STREET
BRISTOL
BS1 6JZ

View Document

02/06/072 June 2007 S366A DISP HOLDING AGM 22/05/07

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

29/07/0429 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

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