LDC (WILLIAM MORRIS II) LIMITED

Register to unlock more data on OkredoRegister

LDC (WILLIAM MORRIS II) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05999281

Incorporation date

15/11/2006

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 15/11/2006)
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 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 icon22/05/2025
Confirmation statement made on 2025-05-22 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
Notice of agreement to exemption from audit of accounts 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
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 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 icon27/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon25/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon18/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
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 icon24/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon10/02/2022
Appointment of Mr Nicholas William John Hayes as a director on 2022-02-07
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon30/04/2021
Director's details changed for Mr Richard Sauvan Smith on 2021-01-01
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon07/08/2020
Satisfaction of charge 4 in full
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
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 icon10/07/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon06/07/2017
Notification of Ldc (Portfolio 100) Limited as a person with significant control on 2016-04-06
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 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 icon10/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon24/05/2016
Termination of appointment of Mark Christopher Allan as a director on 2016-05-20
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 icon29/10/2015
Director's details changed for Mr Joseph Julian Lister on 2015-10-29
dot icon29/10/2015
Director's details changed for Mr Joseph Julian Lister on 2015-10-29
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 icon11/09/2015
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 icon22/06/2015
Annual return made up to 2015-05-30 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 icon20/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Andrew Reid as a director
dot icon21/03/2013
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
dot icon21/03/2013
Appointment of Mr Christopher Robert Szpojnarowicz 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 icon14/08/2012
Director's details changed for Mr Richard Charles Simpson on 2012-08-13
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon14/05/2012
Memorandum and Articles of Association
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/05/2012
Resolutions
dot icon26/03/2012
Appointment of Mr Joseph Julian Lister as a director
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 icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon23/11/2011
Appointment of Mr Nicholas Guy Richards as a director
dot icon23/11/2011
Termination of appointment of Michael Bennett as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-15 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 Stephen Grant as a director
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2010
Director's details changed for Mr Stephen Richard Grant on 2010-01-04
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/11/2009
Appointment of Mr Stephen Richard Grant as a director
dot icon20/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Appointment terminated director david mcdonald
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from the core 40 st thomas street bristol BS1 6JX
dot icon17/11/2008
Location of register of members
dot icon17/11/2008
Location of debenture register
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 15/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon28/08/2007
Particulars of mortgage/charge
dot icon16/07/2007
Registered office changed on 16/07/07 from: the core, 40 st thomas street bristol avon BS1 6JZ
dot icon13/07/2007
Particulars of mortgage/charge
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon17/11/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
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
11/02/2027
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

17
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/11/2006 - 15/11/2006
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 (WILLIAM MORRIS II) LIMITED

LDC (WILLIAM MORRIS II) LIMITED is an(a) Active company incorporated on 15/11/2006 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 (WILLIAM MORRIS II) LIMITED?

toggle

LDC (WILLIAM MORRIS II) LIMITED is currently Active. It was registered on 15/11/2006 .

Where is LDC (WILLIAM MORRIS II) LIMITED located?

toggle

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

What does LDC (WILLIAM MORRIS II) LIMITED do?

toggle

LDC (WILLIAM MORRIS II) 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 (WILLIAM MORRIS II) LIMITED?

toggle

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