Advanced company searchLink opens in new window

LDC (HILLHEAD) LIMITED

Company number 06176554

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
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
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
20 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
07 Apr 2014 AD01 Registered office address changed from the Core St. Thomas Street Bristol BS1 6JX United Kingdom on 7 April 2014
01 Oct 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Mar 2013 TM01 Termination of appointment of Andrew Reid as a director
20 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
20 Mar 2013 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director
20 Mar 2013 TM02 Termination of appointment of Andrew Reid as a secretary
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jun 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
09 May 2012 AR01 Annual return made up to 21 March 2011 with full list of shareholders