Advanced company searchLink opens in new window

LDC (MANSFIELD) LIMITED

Company number 06546446

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 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
18 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017
09 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017
05 Apr 2017 CS01 Confirmation statement made on 4 April 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
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
15 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
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
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
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 AD01 Registered office address changed from the Core St. Thomas Street Bristol BS1 6JX United Kingdom on 9 April 2014
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012