Advanced company searchLink opens in new window

LDC PARTNERS LTD

Company number 08010235

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)
11 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
06 Aug 2016 MR01 Registration of charge 080102350006, created on 5 August 2016
06 Jul 2016 AD01 Registered office address changed from Suite T105 Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX to Suite 3 6 Chase Road London NW10 6HZ on 6 July 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 MR01 Registration of charge 080102350005, created on 3 November 2015
15 Oct 2015 MR01 Registration of charge 080102350004, created on 14 October 2015
26 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
17 Mar 2015 AD01 Registered office address changed from 98 Edith Grove London SW10 0NH to Suite T105 Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX on 17 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
17 Oct 2014 TM01 Termination of appointment of Mina Tafik Rofail as a director on 30 September 2014
23 Sep 2014 MR01 Registration of charge 080102350003, created on 12 September 2014
10 Sep 2014 MR01 Registration of charge 080102350002, created on 26 August 2014
07 Aug 2014 MR01 Registration of charge 080102350001, created on 17 July 2014
06 May 2014 CH01 Director's details changed for Mr Nasrt Nagib Abdelsaid on 6 May 2014
03 Apr 2014 CH01 Director's details changed for Mr Milad Makar on 1 January 2014
03 Apr 2014 CH01 Director's details changed for Mr Milad Makar on 1 January 2014
12 Feb 2014 CH01 Director's details changed for Mr Mina Tafik Rotail on 11 February 2014
15 Jan 2014 AP01 Appointment of Mr Mina Tafik Rotail as a director
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
24 Oct 2013 AP01 Appointment of Mr Nasrt Nagib Abdelsaid as a director
18 Jun 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders