LDC (CAUSEWAYEND) LIMITED

Register to unlock more data on OkredoRegister

LDC (CAUSEWAYEND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08895966

Incorporation date

14/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Welcome Building, Avon Street, Bristol BS2 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2014)
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon14/01/2026
Change of details for Ldc (Finance) 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 icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
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 icon15/12/2023
Second filing for the appointment of Mr Michael James Burt as a director
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/12/2022
Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20
dot icon10/10/2022
Termination of appointment of David Faulkner as a director on 2022-09-20
dot icon23/09/2022
Appointment of Michael Burt as a director on 2022-09-20
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon27/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon02/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon03/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon28/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon28/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon28/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon28/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
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 icon12/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon12/03/2018
Change of details for Ldc (Finance) Limited as a person with significant control on 2017-03-24
dot icon24/01/2018
Satisfaction of charge 088959660002 in full
dot icon29/11/2017
Satisfaction of charge 088959660001 in full
dot icon06/07/2017
Full accounts made up to 2016-12-31
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 icon10/03/2017
Confirmation statement made on 2017-03-09 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 icon13/07/2016
Director's details changed for Mr Nicholas William John Hayes on 2016-07-13
dot icon11/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon11/02/2016
Appointment of Mr Nicholas William John Hayes as a director on 2016-01-29
dot icon10/02/2016
Termination of appointment of Vanessa Kate Simms as a director on 2016-01-29
dot icon27/11/2015
Resolutions
dot icon23/11/2015
Auditor's resignation
dot icon19/11/2015
Auditor's resignation
dot icon18/11/2015
Registration of charge 088959660002, created on 2015-11-16
dot icon11/11/2015
Registration of charge 088959660001, created on 2015-11-09
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon25/02/2014
Appointment of Mrs Vanessa Kate Simms as a director
dot icon24/02/2014
Appointment of Mr Richard Charles Simpson as a director
dot icon14/02/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon14/02/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Nicholas William John
Director
29/01/2016 - 20/12/2022
243
Lister, Joseph Julian
Director
14/02/2014 - Present
475
Szpojnarowicz, Christopher Robert
Director
14/02/2014 - Present
382
Szpojnarowicz, Christopher Robert
Secretary
14/02/2014 - Present
280
Burt, Michael James
Director
20/09/2022 - Present
210

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 (CAUSEWAYEND) LIMITED

LDC (CAUSEWAYEND) LIMITED is an(a) Active company incorporated on 14/02/2014 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 (CAUSEWAYEND) LIMITED?

toggle

LDC (CAUSEWAYEND) LIMITED is currently Active. It was registered on 14/02/2014 .

Where is LDC (CAUSEWAYEND) LIMITED located?

toggle

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

What does LDC (CAUSEWAYEND) LIMITED do?

toggle

LDC (CAUSEWAYEND) 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 (CAUSEWAYEND) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-05 with no updates.