LDC (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LDC (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02625007

Incorporation date

28/06/1991

Size

Full

Contacts

Registered address

Registered address

1st Floor Welcome Building, Avon Street, Bristol BS2 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon30/01/2026
Registration of charge 026250070113, created on 2026-01-27
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 The Unite Group Plc as a person with significant control on 2026-01-01
dot icon30/12/2025
Registration of charge 026250070112, created on 2025-12-19
dot icon17/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Registration of charge 026250070111, created on 2025-06-30
dot icon23/06/2025
Satisfaction of charge 18 in full
dot icon23/06/2025
Satisfaction of charge 28 in full
dot icon23/06/2025
Satisfaction of charge 43 in full
dot icon23/06/2025
Satisfaction of charge 22 in full
dot icon23/06/2025
Satisfaction of charge 24 in full
dot icon23/06/2025
Satisfaction of charge 27 in full
dot icon23/06/2025
Satisfaction of charge 46 in full
dot icon23/06/2025
Satisfaction of charge 54 in full
dot icon23/06/2025
Satisfaction of charge 026250070096 in full
dot icon23/06/2025
Satisfaction of charge 31 in full
dot icon23/06/2025
Satisfaction of charge 29 in full
dot icon23/06/2025
Satisfaction of charge 30 in full
dot icon23/06/2025
Satisfaction of charge 25 in full
dot icon23/06/2025
Satisfaction of charge 88 in full
dot icon23/06/2025
Satisfaction of charge 14 in full
dot icon23/06/2025
Satisfaction of charge 15 in full
dot icon23/06/2025
Satisfaction of charge 20 in full
dot icon23/06/2025
Satisfaction of charge 17 in full
dot icon23/06/2025
Satisfaction of charge 21 in full
dot icon23/06/2025
Satisfaction of charge 53 in full
dot icon23/06/2025
Satisfaction of charge 85 in full
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Satisfaction of charge 026250070102 in full
dot icon01/05/2024
Satisfaction of charge 026250070103 in full
dot icon01/05/2024
Satisfaction of charge 026250070108 in full
dot icon03/04/2024
Registration of charge 026250070110, created on 2024-03-27
dot icon04/01/2024
Director's details changed for Mr Joseph Julian Lister on 2024-01-01
dot icon01/01/2024
Director's details changed for Michael James Burt on 2024-01-01
dot icon27/12/2023
Second filing for the appointment of Mr Michael James Burt as a director
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon02/07/2023
Registration of charge 026250070109, created on 2023-06-20
dot icon21/03/2023
Satisfaction of charge 026250070105 in full
dot icon21/12/2022
Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon15/11/2022
Termination of appointment of Richard Sauvan Smith as a director on 2022-11-15
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon23/09/2022
Appointment of Michael Burt as a director on 2022-09-20
dot icon23/09/2022
Termination of appointment of David Faulkner as a director on 2022-09-20
dot icon18/05/2022
Satisfaction of charge 026250070106 in full
dot icon16/05/2022
Satisfaction of charge 026250070107 in full
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Director's details changed for Mr Richard Sauvan Smith on 2021-01-01
dot icon27/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon07/08/2020
Satisfaction of charge 93 in full
dot icon24/07/2020
Satisfaction of charge 026250070097 in full
dot icon29/04/2020
Registration of charge 026250070108, created on 2020-04-22
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Registration of charge 026250070107, created on 2018-10-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon01/11/2018
Satisfaction of charge 026250070100 in full
dot icon01/11/2018
Satisfaction of charge 026250070098 in full
dot icon01/11/2018
Satisfaction of charge 026250070099 in full
dot icon10/08/2018
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 icon29/11/2017
Satisfaction of charge 026250070101 in full
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon22/11/2017
Change of details for The Unite Group Plc as a person with significant control on 2017-03-27
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Registration of charge 026250070105, created on 2017-07-03
dot icon06/07/2017
Registration of charge 026250070106, created on 2017-07-03
dot icon18/05/2017
Appointment of Mr Nicholas William John Hayes as a director on 2017-05-18
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 icon14/02/2017
Registration of charge 026250070104, created on 2017-02-09
dot icon06/01/2017
Re-registration of Memorandum and Articles
dot icon06/01/2017
Certificate of re-registration from Public Limited Company to Private
dot icon06/01/2017
Resolutions
dot icon06/01/2017
Re-registration from a public company to a private limited company
dot icon17/12/2016
Interim accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-11-14 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 icon16/08/2016
Registration of charge 026250070102, created on 2016-08-11
dot icon16/08/2016
Registration of charge 026250070103, created on 2016-08-11
dot icon09/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon05/07/2016
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 icon17/12/2015
Interim accounts made up to 2015-10-31
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 icon11/11/2015
Registration of charge 026250070101, created on 2015-11-09
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 icon03/11/2015
Director's details changed for Mr Richard Sauvan Smith on 2014-11-30
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 icon16/10/2015
Director's details changed for Mr Christopher Robert Szpojnarowicz on 2015-09-09
dot icon16/10/2015
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 icon18/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Satisfaction of charge 94 in full
dot icon30/03/2015
Registration of charge 026250070100, created on 2015-03-27
dot icon27/10/2014
Director's details changed for Mr Richard Sauvan Smith on 2014-10-24
dot icon04/09/2014
Registration of charge 026250070099, created on 2014-09-01
dot icon05/08/2014
Registration of charge 026250070098, created on 2014-08-01
dot icon09/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Satisfaction of charge 89 in full
dot icon07/02/2014
Satisfaction of charge 92 in full
dot icon05/02/2014
Registration of charge 026250070097
dot icon24/01/2014
Satisfaction of charge 49 in full
dot icon23/12/2013
Satisfaction of charge 76 in full
dot icon23/12/2013
Satisfaction of charge 75 in full
dot icon23/12/2013
Satisfaction of charge 87 in full
dot icon23/12/2013
Satisfaction of charge 52 in full
dot icon23/12/2013
Satisfaction of charge 60 in full
dot icon23/12/2013
Satisfaction of charge 62 in full
dot icon23/12/2013
Satisfaction of charge 59 in full
dot icon23/12/2013
Satisfaction of charge 58 in full
dot icon21/12/2013
Registration of charge 026250070096
dot icon14/12/2013
Registration of charge 026250070095
dot icon02/12/2013
Satisfaction of charge 74 in full
dot icon02/12/2013
Satisfaction of charge 91 in full
dot icon02/12/2013
Satisfaction of charge 86 in full
dot icon02/12/2013
Satisfaction of charge 57 in full
dot icon11/11/2013
Satisfaction of charge 90 in full
dot icon29/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon29/07/2013
Director's details changed for Mr Richard Sauvan Smith on 2013-07-29
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
dot icon01/05/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
dot icon01/05/2013
Termination of appointment of Andrew Reid as a secretary
dot icon01/05/2013
Termination of appointment of Andrew Reid as a director
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 94
dot icon12/02/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a director
dot icon10/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon05/11/2012
Director's details changed for Mr Mark Christopher Allan on 2012-10-12
dot icon14/08/2012
Director's details changed for Mr Richard Charles Simpson on 2012-08-13
dot icon12/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 93
dot icon26/03/2012
Appointment of Mr Richard Charles Simpson as a director
dot icon01/03/2012
Termination of appointment of Michael Bennett as a director
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 92
dot icon25/11/2011
Appointment of Mr Richard Sauvan Smith as a director
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 91
dot icon27/09/2011
Termination of appointment of James Granger as a director
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon13/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 90
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon01/12/2010
Duplicate mortgage certificatecharge no:89
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 89
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon23/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Termination of appointment of Steven Grant as a director
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon21/12/2009
Director's details changed for Mr Steven Richard Grant on 2009-12-21
dot icon18/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon08/10/2009
Termination of appointment of Martin Ratchford as a director
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Director appointed mr martin james ratchford
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 88
dot icon11/03/2009
Appointment terminated director jonathan hull
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 87
dot icon27/11/2008
Appointment terminated director david mcdonald
dot icon16/10/2008
Resolutions
dot icon07/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 65
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 86
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 85
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon08/07/2008
Return made up to 28/06/08; full list of members
dot icon08/07/2008
Location of register of members
dot icon13/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 56
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 84
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 83
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 82
dot icon09/05/2008
Duplicate mortgage certificatecharge no:81
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 81
dot icon16/04/2008
Director's change of particulars / nicholas richards / 16/04/2008
dot icon11/04/2008
Duplicate mortgage certificatecharge no:78
dot icon10/04/2008
Duplicate mortgage certificatecharge no:79
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 79
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 80
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 78
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 77
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 76
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 75
dot icon07/02/2008
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon06/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
New director appointed
dot icon28/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Director's particulars changed
dot icon04/09/2007
Particulars of mortgage/charge
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Return made up to 28/06/07; full list of members
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Location of debenture register
dot icon04/07/2007
Location of register of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: the core 40 st thomas street bristol BS1 6JZ
dot icon05/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon30/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon20/11/2006
Director resigned
dot icon22/09/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 28/06/06; full list of members
dot icon30/06/2006
Location of register of members
dot icon29/06/2006
Director's particulars changed
dot icon29/06/2006
Director's particulars changed
dot icon28/04/2006
Particulars of mortgage/charge
dot icon13/01/2006
Registered office changed on 13/01/06 from: 103 temple street bristol BS1 6EN
dot icon09/12/2005
New director appointed
dot icon07/10/2005
Particulars of mortgage/charge
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 28/06/05; full list of members
dot icon07/07/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Director resigned
dot icon23/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon24/09/2004
Particulars of mortgage/charge
dot icon24/09/2004
Particulars of mortgage/charge
dot icon05/08/2004
Registered office changed on 05/08/04 from: 2ND floor lawrence house lower bristol road bath BA2 9ET
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Return made up to 28/06/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon06/02/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Particulars of mortgage/charge
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Particulars of mortgage/charge
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon14/07/2003
Return made up to 28/06/03; full list of members
dot icon12/07/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon24/05/2003
Particulars of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Director resigned
dot icon04/02/2003
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon04/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Particulars of mortgage/charge
dot icon18/10/2002
Particulars of mortgage/charge
dot icon18/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 28/06/02; full list of members
dot icon19/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 28/06/01; full list of members
dot icon10/03/2001
Particulars of mortgage/charge
dot icon29/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon07/10/2000
Declaration of satisfaction of mortgage/charge
dot icon07/10/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Return made up to 28/06/00; full list of members
dot icon10/07/2000
Director resigned
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Director resigned
dot icon18/01/2000
Auditor's resignation
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
New secretary appointed
dot icon04/12/1999
Particulars of mortgage/charge
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Return made up to 28/06/99; no change of members
dot icon27/05/1999
New director appointed
dot icon16/09/1998
Return made up to 28/06/98; full list of members
dot icon29/07/1998
Certificate of re-registration from Private to Public Limited Company
dot icon29/07/1998
Balance Sheet
dot icon29/07/1998
Auditor's report
dot icon29/07/1998
Auditor's statement
dot icon29/07/1998
Declaration on reregistration from private to PLC
dot icon29/07/1998
Application for reregistration from private to PLC
dot icon29/07/1998
Re-registration of Memorandum and Articles
dot icon29/07/1998
Resolutions
dot icon15/07/1998
New director appointed
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Declaration of assistance for shares acquisition
dot icon29/06/1998
Director resigned
dot icon23/06/1998
Certificate of re-registration from Public Limited Company to Private
dot icon23/06/1998
Re-registration of Memorandum and Articles
dot icon23/06/1998
Application for reregistration from PLC to private
dot icon23/06/1998
Resolutions
dot icon23/03/1998
Full group accounts made up to 1997-12-31
dot icon05/12/1997
Particulars of mortgage/charge
dot icon05/12/1997
Particulars of mortgage/charge
dot icon28/10/1997
New director appointed
dot icon23/07/1997
Return made up to 28/06/97; change of members
dot icon09/05/1997
Director resigned
dot icon27/03/1997
Full group accounts made up to 1996-12-31
dot icon14/03/1997
New director appointed
dot icon29/01/1997
Auditor's resignation
dot icon06/12/1996
New director appointed
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Director resigned
dot icon29/11/1996
New director appointed
dot icon06/11/1996
Particulars of mortgage/charge
dot icon06/11/1996
Particulars of mortgage/charge
dot icon23/10/1996
Declaration of satisfaction of mortgage/charge
dot icon23/10/1996
Declaration of satisfaction of mortgage/charge
dot icon23/10/1996
Declaration of satisfaction of mortgage/charge
dot icon28/09/1996
Declaration of satisfaction of mortgage/charge
dot icon03/09/1996
Certificate of re-registration from Private to Public Limited Company
dot icon03/09/1996
Re-registration of Memorandum and Articles
dot icon03/09/1996
Auditor's statement
dot icon03/09/1996
Auditor's report
dot icon03/09/1996
Balance Sheet
dot icon03/09/1996
Declaration on reregistration from private to PLC
dot icon03/09/1996
Application for reregistration from private to PLC
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Ad 30/08/96--------- £ si 100000@1=100000 £ ic 100/100100
dot icon03/09/1996
Nc inc already adjusted 30/08/96
dot icon03/09/1996
Resolutions
dot icon14/08/1996
Return made up to 28/06/96; change of members
dot icon04/08/1996
Registered office changed on 04/08/96 from: charter house the square lower bristol road bath. Avon. BA2 3BH.
dot icon01/08/1996
Particulars of mortgage/charge
dot icon30/07/1996
Particulars of mortgage/charge
dot icon26/07/1996
Auditor's resignation
dot icon26/07/1996
Auditor's resignation
dot icon28/05/1996
New secretary appointed
dot icon28/05/1996
Secretary resigned
dot icon21/05/1996
Accounting reference date extended from 30/06 to 31/12
dot icon26/04/1996
Full accounts made up to 1995-06-30
dot icon27/12/1995
Particulars of mortgage/charge
dot icon29/06/1995
Return made up to 28/06/95; full list of members
dot icon12/05/1995
Particulars of mortgage/charge
dot icon27/03/1995
Full accounts made up to 1994-06-30
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Particulars of mortgage/charge
dot icon28/06/1994
Return made up to 28/06/94; full list of members
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon16/02/1994
New director appointed
dot icon16/02/1994
New director appointed
dot icon25/01/1994
Certificate of change of name
dot icon01/09/1993
Return made up to 28/06/93; full list of members
dot icon26/03/1993
Full accounts made up to 1992-06-30
dot icon10/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Return made up to 28/06/92; full list of members
dot icon06/12/1991
Registered office changed on 06/12/91 from: 40, gay street bath avon BA1 2NT.
dot icon08/11/1991
Ad 09/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/1991
Resolutions
dot icon20/09/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon18/09/1991
Resolutions
dot icon05/09/1991
Memorandum and Articles of Association
dot icon03/09/1991
Director resigned;new director appointed
dot icon03/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/09/1991
Registered office changed on 03/09/91 from: 2 baches st london N1 6UB
dot icon29/08/1991
Certificate of change of name
dot icon18/07/1991
Resolutions
dot icon28/06/1991
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
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Nicholas William John
Director
18/05/2017 - 20/12/2022
243
Smith, Richard Sauvan
Director
25/11/2011 - 15/11/2022
48
Lister, Joseph Julian
Director
25/07/2003 - Present
475
Ratchford, Martin James
Director
28/07/2009 - 01/10/2009
65
Simpson, Richard Charles
Director
23/03/2012 - 18/05/2018
159

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 (HOLDINGS) LIMITED

LDC (HOLDINGS) LIMITED is an(a) Active company incorporated on 28/06/1991 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 (HOLDINGS) LIMITED?

toggle

LDC (HOLDINGS) LIMITED is currently Active. It was registered on 28/06/1991 .

Where is LDC (HOLDINGS) LIMITED located?

toggle

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

What does LDC (HOLDINGS) LIMITED do?

toggle

LDC (HOLDINGS) 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 (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/01/2026: Registration of charge 026250070113, created on 2026-01-27.