- Company Overview for LDC PARTNERS LTD (08010235)
- Filing history for LDC PARTNERS LTD (08010235)
- People for LDC PARTNERS LTD (08010235)
- Charges for LDC PARTNERS LTD (08010235)
- More for LDC PARTNERS LTD (08010235)
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
|
|
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
|
|
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
|
|
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
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
|
|
24 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
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 |