Advanced company searchLink opens in new window

LDC (PORTFOLIO TEN) LIMITED

Company number 06877517

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
03 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
18 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
18 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
18 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
18 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
21 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 23 March 2017
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
19 Apr 2017 CS01 Confirmation statement made on 18 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
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
27 Jul 2016 AA Full 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
10 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
23 Nov 2015 AUD Auditor's resignation
23 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015