LDC (THURSO STREET) GP1 LIMITED

Register to unlock more data on OkredoRegister

LDC (THURSO STREET) GP1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07199022

Incorporation date

23/03/2010

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 23/03/2010)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
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 icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-04 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 icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon21/12/2022
Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20
dot icon15/11/2022
Termination of appointment of Richard Sauvan Smith as a director on 2022-11-15
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 icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon10/02/2022
Appointment of Mr Nicholas William John Hayes as a director on 2022-02-07
dot icon01/07/2021
Micro company 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 icon08/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2020
Satisfaction of charge 6 in full
dot icon11/09/2020
Satisfaction of charge 7 in full
dot icon07/08/2020
Satisfaction of charge 5 in full
dot icon21/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon15/05/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon25/06/2018
Micro company 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 icon05/04/2018
Confirmation statement made on 2018-04-04 with updates
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 2017-01-06
dot icon19/07/2017
Micro company accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
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 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 icon15/04/2016
Annual return made up to 2016-03-23 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 icon03/11/2015
Director's details changed for Mr Richard Sauvan Smith on 2014-11-30
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 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 icon08/07/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon27/10/2014
Director's details changed for Mr Richard Sauvan Smith on 2014-10-24
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon07/04/2014
Registered office address changed from the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom on 2014-04-07
dot icon10/03/2014
Satisfaction of charge 3 in full
dot icon10/03/2014
Satisfaction of charge 4 in full
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a director
dot icon21/03/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
dot icon21/03/2013
Termination of appointment of Andrew Reid as a director
dot icon21/03/2013
Termination of appointment of Andrew Reid as a secretary
dot icon06/11/2012
Director's details changed for Mr Mark Christopher Allan on 2012-10-12
dot icon19/09/2012
Total exemption small company 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 icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2012
Particulars of a mortgage or charge/MG09 / charge no: 6
dot icon08/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/05/2012
Memorandum and Articles of Association
dot icon04/05/2012
Resolutions
dot icon26/03/2012
Appointment of Mr Richard Sauvan Smith as a director
dot icon26/03/2012
Appointment of Mr Richard Charles Simpson as a director
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon22/03/2012
Appointment of Mr Nicholas Guy Richards as a director
dot icon22/03/2012
Termination of appointment of Michael Bennett as a director
dot icon28/09/2011
Termination of appointment of James Granger as a director
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Appointment of Mr James Winston Edward Granger as a director
dot icon08/07/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon06/05/2010
Duplicate mortgage certificatecharge no:2
dot icon06/05/2010
Duplicate mortgage certificatecharge no:1
dot icon30/04/2010
Particulars of a mortgage or charge/MG09 / charge no: 4
dot icon29/04/2010
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon28/04/2010
Duplicate mortgage certificatecharge no:1
dot icon28/04/2010
Duplicate mortgage certificatecharge no:1
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2010
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
11/02/2027
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)
2021
0
20.00K
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Nicholas William John
Director
07/02/2022 - 20/12/2022
243
Smith, Richard Sauvan
Director
23/03/2012 - 15/11/2022
48
Faulkner, David
Director
27/10/2016 - 20/09/2022
247
Burt, Michael
Director
20/09/2022 - Present
183
Bennett, Michael Peter
Director
23/03/2010 - 01/03/2012
218

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 (THURSO STREET) GP1 LIMITED

LDC (THURSO STREET) GP1 LIMITED is an(a) Active company incorporated on 23/03/2010 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 (THURSO STREET) GP1 LIMITED?

toggle

LDC (THURSO STREET) GP1 LIMITED is currently Active. It was registered on 23/03/2010 .

Where is LDC (THURSO STREET) GP1 LIMITED located?

toggle

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

What does LDC (THURSO STREET) GP1 LIMITED do?

toggle

LDC (THURSO STREET) 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 (THURSO STREET) GP1 LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.