Advanced company searchLink opens in new window

LDC NOMINEE DIRECTOR NO. 1 LIMITED

Company number 06014747

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2021 DS01 Application to strike the company off the register
11 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
01 Dec 2020 PSC05 Change of details for Law Debenture Corporate Services Limited as a person with significant control on 30 November 2020
30 Nov 2020 CH02 Director's details changed for Cd Corporate Director No.2 Limited on 30 November 2020
30 Nov 2020 CH02 Director's details changed for Cd Corporate Director No.1 Limited on 30 November 2020
30 Nov 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
13 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
21 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 AP01 Appointment of Mr Mark Howard Filer as a director on 2 May 2017
05 May 2017 TM01 Termination of appointment of Ian Kenneth Bowden as a director on 2 May 2017
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1