LDC (EURO LOAN) LIMITED

06623603
SOUTH QUAY TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 3 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2024 officers Change of particulars for director (Michael James Burt) 2 Buy now
27 Dec 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 officers Termination of appointment of director (Nicholas William John Hayes) 1 Buy now
23 Sep 2022 officers Appointment of director (Michael Burt) 3 Buy now
23 Sep 2022 officers Appointment of director (Mr Nicholas William John Hayes) 2 Buy now
23 Sep 2022 officers Termination of appointment of director (David Faulkner) 1 Buy now
19 Aug 2022 accounts Annual Accounts 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 3 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2020 accounts Annual Accounts 14 Buy now
17 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 236 Buy now
17 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
17 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2019 accounts Annual Accounts 14 Buy now
04 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 164 Buy now
04 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
04 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 3 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2018 accounts Annual Accounts 15 Buy now
30 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 166 Buy now
30 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 3 Buy now
30 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2018 officers Termination of appointment of director (James Lloyd Watts) 1 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 accounts Annual Accounts 18 Buy now
23 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2016 officers Appointment of director (Mr David Faulkner) 2 Buy now
26 Oct 2016 officers Appointment of director (Mr James Lloyd Watts) 2 Buy now
27 Jul 2016 accounts Annual Accounts 18 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
24 May 2016 officers Termination of appointment of director (Mark Christopher Allan) 1 Buy now
23 Nov 2015 auditors Auditors Resignation Company 1 Buy now
23 Nov 2015 auditors Auditors Resignation Company 1 Buy now
19 Nov 2015 auditors Auditors Resignation Company 1 Buy now
17 Nov 2015 officers Change of particulars for director (Mr Mark Christopher Allan) 2 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Mark Christopher Allan) 2 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Joseph Julian Lister) 2 Buy now
11 Sep 2015 officers Change of particulars for director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
10 Sep 2015 officers Change of particulars for secretary (Mr Christopher Robert Szpojnarowicz) 1 Buy now
08 Jul 2015 accounts Annual Accounts 13 Buy now
30 Jun 2015 annual-return Annual Return 6 Buy now
07 Jul 2014 accounts Annual Accounts 13 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
10 Jul 2013 annual-return Annual Return 6 Buy now
03 Jul 2013 accounts Annual Accounts 12 Buy now
20 Mar 2013 officers Appointment of director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
20 Mar 2013 officers Appointment of secretary (Mr Christopher Robert Szpojnarowicz) 2 Buy now
20 Mar 2013 officers Termination of appointment of director (Andrew Reid) 1 Buy now
20 Mar 2013 officers Termination of appointment of secretary (Andrew Reid) 1 Buy now
05 Nov 2012 officers Change of particulars for director (Mr Mark Christopher Allan) 2 Buy now
29 Jun 2012 accounts Annual Accounts 12 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
22 Mar 2012 officers Termination of appointment of director (Michael Bennett) 1 Buy now
06 Jul 2011 accounts Annual Accounts 12 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
01 Jul 2010 accounts Annual Accounts 12 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
19 Oct 2009 accounts Annual Accounts 14 Buy now
19 Jun 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
19 Jun 2009 address Location of register of members 1 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 13 Buy now
04 Jul 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
02 Jul 2008 officers Appointment terminated secretary eps secretaries LIMITED 1 Buy now
02 Jul 2008 officers Appointment terminated director mikjon LIMITED 1 Buy now
02 Jul 2008 officers Director and secretary appointed andrew donald reid 9 Buy now
02 Jul 2008 officers Director appointed michael peter bennett 7 Buy now
02 Jul 2008 officers Director appointed mark christopher allan 6 Buy now
02 Jul 2008 officers Director appointed joseph julian lister 4 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from lacon house theobalds road london WC1X 8RW 1 Buy now
25 Jun 2008 incorporation Memorandum Articles 19 Buy now
24 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2008 incorporation Incorporation Company 25 Buy now