LDC (FERRY LANE 2) GP1 LIMITED

Register to unlock more data on OkredoRegister

LDC (FERRY LANE 2) GP1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07359448

Incorporation date

27/08/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Welcome Building, Avon Street, Bristol BS2 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon15/01/2026
Change of details for Lsav Facility 1 Holdings Limited as a person with significant control on 2026-01-01
dot icon14/01/2026
Change of details for Lsav Facility 1 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 icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
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 icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-27 with no updates
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 icon29/09/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with updates
dot icon16/05/2022
Cessation of Lsav (Gp) Limited as a person with significant control on 2022-05-06
dot icon16/05/2022
Notification of Lsav Facility 1 Holdings Limited as a person with significant control on 2022-05-06
dot icon16/05/2022
Satisfaction of charge 073594480005 in full
dot icon16/05/2022
Satisfaction of charge 073594480006 in full
dot icon12/05/2022
Registration of charge 073594480007, created on 2022-05-06
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 icon13/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Registration of charge 073594480006, created on 2018-10-31
dot icon15/11/2018
Registration of charge 073594480005, created on 2018-10-31
dot icon31/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Termination of appointment of James Lloyd Watts as a director on 2018-04-11
dot icon26/10/2017
Satisfaction of charge 3 in full
dot icon26/10/2017
Satisfaction of charge 4 in full
dot icon04/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon04/09/2017
Notification of Lsav (Gp) Limited as a person with significant control on 2016-04-06
dot icon04/09/2017
Cessation of Ldc (Holdings) Plc as a person with significant control on 2016-04-06
dot icon06/07/2017
Full accounts made up to 2016-12-31
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 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 icon08/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon23/11/2015
Auditor's resignation
dot icon19/11/2015
Auditor's resignation
dot icon10/11/2015
Director's details changed for Mr Mark Christopher Allan on 2012-10-12
dot icon28/10/2015
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 icon29/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon14/09/2015
Director's details changed for Mr Christopher Robert Szpojnarowicz on 2015-09-09
dot icon10/09/2015
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 2015-09-09
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon24/10/2013
Registered office address changed from the Core 40 St. Thomas Street Bristol BS1 6JX England on 2013-10-24
dot icon24/10/2013
Registered office address changed from the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom on 2013-10-24
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of Richard Smith as a director
dot icon03/07/2013
Termination of appointment of Mark Allan as a director
dot icon08/03/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
dot icon08/03/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a director
dot icon08/03/2013
Termination of appointment of Andrew Donald Reid as a secretary
dot icon08/03/2013
Termination of appointment of Andrew Reid as a director
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2012
Resolutions
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2012
Director's details changed for Mr Mark Christopher Allan on 2012-10-12
dot icon30/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/10/2012
Appointment of Mr Richard Sauvan Smith as a director
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2011-08-27 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Michael Bennett as a director
dot icon29/02/2012
Appointment of Mr Nicholas Guy Richards as a director
dot icon29/02/2012
Termination of appointment of Michael Bennett as a director
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/07/2011
Previous accounting period shortened from 2011-08-31 to 2010-12-31
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/02/2011
Memorandum and Articles of Association
dot icon28/02/2011
Resolutions
dot icon21/09/2010
Certificate of change of name
dot icon21/09/2010
Change of name notice
dot icon27/08/2010
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
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
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
27/08/2010 - Present
475
Szpojnarowicz, Christopher Robert
Director
08/03/2013 - Present
382
Szpojnarowicz, Christopher Robert
Secretary
08/03/2013 - Present
280

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 (FERRY LANE 2) GP1 LIMITED

LDC (FERRY LANE 2) GP1 LIMITED is an(a) Active company incorporated on 27/08/2010 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 (FERRY LANE 2) GP1 LIMITED?

toggle

LDC (FERRY LANE 2) GP1 LIMITED is currently Active. It was registered on 27/08/2010 .

Where is LDC (FERRY LANE 2) GP1 LIMITED located?

toggle

LDC (FERRY LANE 2) GP1 LIMITED is registered at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS.

What does LDC (FERRY LANE 2) GP1 LIMITED do?

toggle

LDC (FERRY LANE 2) GP1 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 (FERRY LANE 2) GP1 LIMITED?

toggle

The latest filing was on 15/01/2026: Change of details for Lsav Facility 1 Holdings Limited as a person with significant control on 2026-01-01.