Advanced company searchLink opens in new window

LDC (FROGMORE STREET) LIMITED

Company number 03389585

Filter by category

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
06 Nov 2018 MR04 Satisfaction of charge 1 in full
06 Nov 2018 MR04 Satisfaction of charge 5 in full
06 Nov 2018 MR04 Satisfaction of charge 3 in full
06 Nov 2018 MR04 Satisfaction of charge 2 in full
06 Nov 2018 MR04 Satisfaction of charge 4 in full
28 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
28 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
28 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
28 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
31 Aug 2018 AP01 Appointment of Mr Joseph Julian Lister as a director on 28 August 2018
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
18 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
18 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
18 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
18 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
10 Jul 2017 PSC02 Notification of The Unite Group Plc as a person with significant control on 6 April 2016
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
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015