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)
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
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
24 May 2016 TM01 Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
27 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015
21 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 21 October 2015
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
21 Mar 2013 TM02 Termination of appointment of Andrew Reid as a secretary
21 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
06 Nov 2012 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
24 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
24 May 2012 TM01 Termination of appointment of Nicholas Richards as a director
06 Mar 2012 AP01 Appointment of Mr Nicholas Guy Richards as a director