LDC (LEASEHOLD A) LTD

Register to unlock more data on OkredoRegister

LDC (LEASEHOLD A) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066933

Incorporation date

07/09/2000

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 07/09/2000)
dot icon14/01/2026
Change of details for Ldc (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 icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
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 icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-07 with no updates
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 icon28/12/2023
Second filing for the appointment of Mr Michael James Burt as a director
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/12/2022
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 icon12/10/2022
Appointment of Mr Nicholas William John Hayes as a director on 2022-09-20
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 icon07/09/2022
Confirmation statement made on 2022-09-07 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 icon13/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon17/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/09/2020
Confirmation statement made on 2020-09-07 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon30/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon30/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon28/08/2018
Appointment of Mr Joseph Julian Lister as a director on 2018-08-28
dot icon28/08/2018
Appointment of Mr Christopher Robert Szpojnarowicz as a director on 2018-08-28
dot icon17/04/2018
Termination of appointment of James Lloyd Watts as a director on 2018-04-11
dot icon17/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon19/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon04/09/2017
Second filing for the appointment of David Faulkner as a director
dot icon22/08/2017
Change of details for Ldc (Holdings) Limited as a person with significant control on 2017-01-06
dot icon10/08/2017
Change of details for Ldc (Holdings) Limited as a person with significant control on 2017-01-06
dot icon09/08/2017
Change of details for Ldc (Holdings) Limited as a person with significant control on 2017-03-23
dot icon08/08/2017
Change of details for Ldc (Holdings) Plc as a person with significant control on 2017-01-06
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 icon10/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Nicholas Guy Richards as a director on 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon23/11/2015
Auditor's resignation
dot icon23/11/2015
Auditor's resignation
dot icon19/11/2015
Auditor's resignation
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 icon08/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon10/09/2015
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 2015-09-09
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Termination of appointment of Andrew Reid as a secretary
dot icon20/03/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
dot icon18/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Appointment of Mr Nicholas Guy Richards as a director
dot icon27/02/2012
Termination of appointment of Michael Bennett as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Termination of appointment of Steven Grant as a director
dot icon13/01/2010
Director's details changed for Mr Steven Richard Grant on 2010-01-04
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 07/09/09; full list of members
dot icon27/11/2008
Appointment terminated director david mcdonald
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 07/09/08; full list of members
dot icon09/09/2008
Location of register of members
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2008
Duplicate mortgage certificatecharge no:4
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/06/2008
Duplicate mortgage certificatecharge no:3
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2008
Director appointed mr stephen richard grant
dot icon28/03/2008
Director appointed mr david andrew mcdonald
dot icon12/03/2008
Certificate of change of name
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/09/2007
Return made up to 07/09/07; full list of members
dot icon07/09/2007
Location of debenture register
dot icon07/09/2007
Location of register of members
dot icon07/09/2007
Registered office changed on 07/09/07 from: the core 40 st thomas street bristol BS1 6JX
dot icon16/07/2007
Registered office changed on 16/07/07 from: the core 40 st thomas street bristol BS1 6JZ
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon12/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 07/09/06; full list of members
dot icon07/09/2006
Location of register of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: 103 temple street bristol BS1 6EN
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 07/09/05; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 07/09/04; full list of members
dot icon05/08/2004
Registered office changed on 05/08/04 from: lawrence house lower bristol road bath BA2 9ET
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 07/09/03; full list of members
dot icon13/07/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon20/09/2002
Return made up to 07/09/02; full list of members
dot icon05/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/09/2001
Return made up to 07/09/01; full list of members
dot icon14/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon07/09/2000
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
07/09/2026
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
20/09/2022 - 20/12/2022
243
Lister, Joseph Julian
Director
28/08/2018 - Present
475
Szpojnarowicz, Christopher Robert
Director
28/08/2018 - Present
382
Szpojnarowicz, Christopher Robert
Secretary
20/03/2013 - 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 (LEASEHOLD A) LTD

LDC (LEASEHOLD A) LTD is an(a) Active company incorporated on 07/09/2000 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 (LEASEHOLD A) LTD?

toggle

LDC (LEASEHOLD A) LTD is currently Active. It was registered on 07/09/2000 .

Where is LDC (LEASEHOLD A) LTD located?

toggle

LDC (LEASEHOLD A) LTD is registered at 1st Floor Welcome Building, Avon Street, Bristol BS2 0PS.

What does LDC (LEASEHOLD A) LTD do?

toggle

LDC (LEASEHOLD A) LTD 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 (LEASEHOLD A) LTD?

toggle

The latest filing was on 14/01/2026: Change of details for Ldc (Holdings) Limited as a person with significant control on 2026-01-01.