Advanced company searchLink opens in new window

LDC VENTURES CARRY LTD

Company number 03066518

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
08 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2016 CC04 Statement of company's objects
01 Dec 2015 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 17 November 2015
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Patrick Elborough Sellers as a director on 31 December 2014
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
03 Jun 2014 AP01 Appointment of Mr Christopher Hurley as a director
03 Jun 2014 AP01 Appointment of Mr Martin John Draper as a director
02 Jun 2014 CERTNM Company name changed lloyds tsb ventures carry LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
27 May 2014 AA Accounts for a dormant company made up to 31 December 2013
19 May 2014 TM01 Termination of appointment of Darryl Eales as a director
07 May 2014 CH01 Director's details changed for Mr Darryl Charles Eales on 1 April 2014
07 Jan 2014 AD02 Register inspection address has been changed
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011