Advanced company searchLink opens in new window

LDC (VENTURA) LIMITED

Company number 04444628

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)
03 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
04 Jan 2024 CH01 Director's details changed for Mr Joseph Julian Lister on 1 January 2024
01 Jan 2024 CH01 Director's details changed for Michael James Burt on 1 January 2024
28 Dec 2023 RP04AP01 Second filing for the appointment of Mr Michael James Burt as a director
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
21 Dec 2022 TM01 Termination of appointment of Nicholas William John Hayes as a director on 20 December 2022
12 Oct 2022 AP01 Appointment of Mr Nicholas William John Hayes as a director on 20 September 2022
23 Sep 2022 AP01 Appointment of Michael Burt as a director on 20 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2023
23 Sep 2022 TM01 Termination of appointment of David Faulkner as a director on 20 September 2022
19 Aug 2022 AA Micro company accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
01 Jul 2021 AA Micro company accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
16 May 2019 AA Micro company accounts made up to 31 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Aug 2018 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director on 28 August 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017
02 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
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