LDC (CAPITAL CITIES) LIMITED

Register to unlock more data on OkredoRegister

LDC (CAPITAL CITIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05347220

Incorporation date

31/01/2005

Size

Partial Exemption

Contacts

Registered address

Registered address

1st Floor Welcome Building, Avon Street, Bristol BS2 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon15/01/2026
Change of details for Unite Capital Cities Holdings Limited as a person with significant control on 2026-01-01
dot icon14/01/2026
Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to 1st Floor Welcome Building Avon Street Bristol BS2 0PS on 2026-01-14
dot icon05/01/2026
Change of details for Unite Capital Cities Holdings Limited as a person with significant control on 2026-01-01
dot icon17/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Partial exemption accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/01/2024
Second filing for the appointment of Mr Michael James Burt as a director
dot icon01/01/2024
Director's details changed for Michael James Burt on 2024-01-01
dot icon01/01/2024
Director's details changed for Mr Joseph Julian Lister on 2024-01-01
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon24/03/2023
Satisfaction of charge 053472200013 in full
dot icon24/03/2023
Satisfaction of charge 053472200014 in full
dot icon24/03/2023
Satisfaction of charge 053472200016 in full
dot icon21/03/2023
Satisfaction of charge 053472200015 in full
dot icon21/03/2023
Satisfaction of charge 053472200017 in full
dot icon10/01/2023
Appointment of Michael Burt as a director on 2023-01-04
dot icon21/12/2022
Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Part of the property or undertaking has been released and no longer forms part of charge 053472200013
dot icon19/05/2022
Part of the property or undertaking has been released and no longer forms part of charge 053472200014
dot icon11/02/2022
Appointment of Mr Nicholas William John Hayes as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of David Faulkner as a director on 2022-02-11
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Termination of appointment of Richard Charles Simpson as a director on 2018-05-18
dot icon17/04/2018
Termination of appointment of James Lloyd Watts as a director on 2018-04-11
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Change of details for Unite Capital Cities Holdings Limited as a person with significant control on 2017-03-24
dot icon13/07/2017
Registration of charge 053472200017, created on 2017-07-03
dot icon13/07/2017
Registration of charge 053472200016, created on 2017-07-03
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Registration of charge 053472200014, created on 2017-07-03
dot icon06/07/2017
Registration of charge 053472200015, created on 2017-07-03
dot icon23/03/2017
Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on 2017-03-23
dot icon23/03/2017
Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 2017-03-23
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/10/2016
Appointment of Mr David Faulkner as a director on 2016-10-27
dot icon26/10/2016
Appointment of Mr James Lloyd Watts as a director on 2016-10-26
dot icon30/09/2016
Termination of appointment of Nicholas Guy Richards as a director on 2016-09-30
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Termination of appointment of Mark Christopher Allan as a director on 2016-05-20
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/11/2015
Auditor's resignation
dot icon19/11/2015
Auditor's resignation
dot icon17/11/2015
Director's details changed for Mr Mark Christopher Allan on 2015-11-17
dot icon10/11/2015
Director's details changed for Mr Richard Charles Simpson on 2015-11-10
dot icon10/11/2015
Director's details changed for Mr Richard Charles Simpson on 2015-08-14
dot icon10/11/2015
Director's details changed for Mr Mark Christopher Allan on 2012-10-12
dot icon27/10/2015
Director's details changed for Mr Joseph Julian Lister on 2015-10-27
dot icon23/10/2015
Director's details changed for Mr Nicholas Guy Richards on 2015-10-23
dot icon21/10/2015
Director's details changed for Mr Nicholas Guy Richards on 2015-10-21
dot icon16/10/2015
Director's details changed for Mr Christopher Robert Szpojnarowicz on 2015-09-09
dot icon15/10/2015
Director's details changed for Mr Christopher Robert Szpojnarowicz on 2014-01-02
dot icon10/09/2015
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 2015-09-09
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Resolutions
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/12/2013
Satisfaction of charge 9 in full
dot icon23/12/2013
Satisfaction of charge 11 in full
dot icon23/12/2013
Satisfaction of charge 10 in full
dot icon23/12/2013
Satisfaction of charge 12 in full
dot icon21/12/2013
Registration of charge 053472200013
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon15/02/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a director
dot icon15/02/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
dot icon15/02/2013
Termination of appointment of Andrew Reid as a director
dot icon15/02/2013
Termination of appointment of Andrew Reid as a secretary
dot icon05/11/2012
Director's details changed for Mr Mark Christopher Allan on 2012-10-12
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Director's details changed for Mr Richard Charles Simpson on 2012-08-13
dot icon13/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Michael Bennett as a director
dot icon01/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon01/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon13/10/2011
Appointment of Mr Nicholas Guy Richards as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Termination of appointment of James Granger as a director
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Full accounts made up to 2007-12-31
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon03/02/2009
Location of register of members
dot icon03/02/2009
Location of debenture register
dot icon03/02/2009
Registered office changed on 03/02/2009 from the core 40 st thomas street bristol BS1 6JX
dot icon06/08/2008
Director appointed mr james winston edward granger
dot icon27/03/2008
Director appointed mr richard charles simpson
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Director's particulars changed
dot icon26/06/2007
Registered office changed on 26/06/07 from: the core 40 st thomas street bristol BS1 6JZ
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon27/11/2006
Director resigned
dot icon15/11/2006
Particulars of mortgage/charge
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
New director appointed
dot icon17/02/2006
Return made up to 31/01/06; full list of members
dot icon30/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Registered office changed on 13/01/06 from: 103 temple street bristol BS1 6EN
dot icon20/12/2005
Particulars of mortgage/charge
dot icon21/07/2005
Director's particulars changed
dot icon10/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon05/04/2005
Memorandum and Articles of Association
dot icon05/04/2005
Resolutions
dot icon23/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
New director appointed
dot icon11/02/2005
Resolutions
dot icon10/02/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Partial Exemption
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Nicholas William John
Director
11/02/2022 - 20/12/2022
243
Burt, Michael
Director
04/01/2023 - Present
183
Lister, Joseph Julian
Director
31/01/2005 - Present
475
Simpson, Richard Charles
Director
26/03/2008 - 18/05/2018
159
Szpojnarowicz, Christopher Robert
Director
15/02/2013 - Present
382

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LDC (CAPITAL CITIES) LIMITED

LDC (CAPITAL CITIES) LIMITED is an(a) Active company incorporated on 31/01/2005 with the registered office located at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LDC (CAPITAL CITIES) LIMITED?

toggle

LDC (CAPITAL CITIES) LIMITED is currently Active. It was registered on 31/01/2005 .

Where is LDC (CAPITAL CITIES) LIMITED located?

toggle

LDC (CAPITAL CITIES) LIMITED is registered at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS.

What does LDC (CAPITAL CITIES) LIMITED do?

toggle

LDC (CAPITAL CITIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LDC (CAPITAL CITIES) LIMITED?

toggle

The latest filing was on 15/01/2026: Change of details for Unite Capital Cities Holdings Limited as a person with significant control on 2026-01-01.