LDC (VENTURA) LIMITED

Register to unlock more data on OkredoRegister

LDC (VENTURA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04444628

Incorporation date

22/05/2002

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 22/05/2002)
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 icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-31 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 icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
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 icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2018
Appointment of Mr Christopher Robert Szpojnarowicz as a director on 2018-08-28
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Change of details for Ldc (Holdings) Limited as a person with significant control on 2017-01-06
dot icon02/06/2017
Confirmation statement made on 2017-05-31 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 icon30/09/2016
Termination of appointment of Nicholas Guy Richards as a director on 2016-09-30
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon24/05/2016
Termination of appointment of Mark Christopher Allan as a director on 2016-05-20
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 Mark Christopher Allan on 2012-10-12
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 icon21/10/2015
Director's details changed for Mr Nicholas Guy Richards on 2015-10-21
dot icon10/09/2015
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 2015-09-09
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Andrew Reid as a secretary
dot icon21/03/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
dot icon06/11/2012
Director's details changed for Mr Mark Christopher Allan on 2012-10-12
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon24/05/2012
Termination of appointment of Nicholas Richards as a director
dot icon06/03/2012
Appointment of Mr Nicholas Guy Richards as a director
dot icon05/12/2011
Appointment of Mr Nicholas Guy Richards as a director
dot icon05/12/2011
Termination of appointment of Michael Bennett as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Termination of appointment of James Granger as a director
dot icon25/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
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 icon13/01/2010
Director's details changed for Mr Steven Richard Grant on 2010-01-04
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon01/12/2008
Appointment terminated director david mcdonald
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 22/05/08; full list of members
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/04/2008
Director appointed mr stephen richard grant
dot icon27/03/2008
Director appointed mr james winston edward granger
dot icon20/03/2008
Duplicate mortgage certificatecharge no:4
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon23/05/2007
Return made up to 22/05/07; full list of members
dot icon23/05/2007
Location of debenture register
dot icon23/05/2007
Location of register of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: the core 40 st thomas street bristol BS1 6JZ
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 22/05/06; full list of members
dot icon23/05/2006
Location of register of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: 103 temple street bristol BS1 6EN
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
New director appointed
dot icon21/07/2005
Director's particulars changed
dot icon10/06/2005
Return made up to 22/05/05; full list of members
dot icon20/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Registered office changed on 05/08/04 from: lawrence house lower bristol road bath BA2 9ET
dot icon27/05/2004
Return made up to 22/05/04; full list of members
dot icon10/05/2004
New director appointed
dot icon08/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Return made up to 22/05/03; full list of members
dot icon11/03/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon09/10/2002
Certificate of change of name
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
Registered office changed on 21/06/02 from: 1 mitchell lane bristol BS1 6BU
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
Director resigned
dot icon22/05/2002
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
1.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Nicholas William John
Director
19/09/2022 - 19/12/2022
243
Ransome, David Peter
Director
11/06/2002 - 29/06/2003
98
Faulkner, David
Director
26/10/2016 - 19/09/2022
247
Burt, Michael
Director
20/09/2022 - Present
183
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/05/2002 - 11/06/2002
99600

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 (VENTURA) LIMITED

LDC (VENTURA) LIMITED is an(a) Active company incorporated on 22/05/2002 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 (VENTURA) LIMITED?

toggle

LDC (VENTURA) LIMITED is currently Active. It was registered on 22/05/2002 .

Where is LDC (VENTURA) LIMITED located?

toggle

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

What does LDC (VENTURA) LIMITED do?

toggle

LDC (VENTURA) 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 (VENTURA) LIMITED?

toggle

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