Ldc (centrepoint) Limited

General information

Name:

Ldc (centrepoint) Ltd

Office Address:

The Core 40 St Thomas Street BS1 6JX Bristol

Number: 04302895

Incorporation date: 2001-10-11

Dissolution date: 2016-08-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ldc (centrepoint) came into being in 2001 as a company enlisted under no 04302895, located at BS1 6JX Bristol at The Core. The firm's last known status was dissolved. Ldc (centrepoint) had been operating in this business for fifteen years. This company was known under the name Poolbranch until 2001-11-16, at which point it was changed to Ldc (pearl). The final was known under the name took place on 2002-03-12.

The directors were: Christopher S. appointed in 2013, Nicholas R. appointed on 2011-11-16 and Joseph L. appointed in 2005.

  • Previous company's names
  • Ldc (centrepoint) Limited 2002-03-12
  • Ldc (pearl) Limited 2001-11-16
  • Poolbranch Limited 2001-10-11

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 19 March 2013

Latest update: 30 March 2024

Christopher S.

Role: Secretary

Appointed: 19 March 2013

Latest update: 30 March 2024

Nicholas R.

Role: Director

Appointed: 16 November 2011

Latest update: 30 March 2024

Joseph L.

Role: Director

Appointed: 09 August 2005

Latest update: 30 March 2024

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Return next due date 08 November 2016
Return last made up date 11 October 2015
Annual Accounts 2 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 May 2015
Annual Accounts 10 July 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return made up to Sunday 11th October 2015 with full list of members (AR01)
filed on: 4th, November 2015
annual return
Free Download Download filing (5 pages)
1.00 GBP is the capital in company's statement on Wednesday 4th November 2015 (SH01)
capital

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Similar companies nearby

Closest companies