Ldc (hanley Park) Limited

General information

Name:

Ldc (hanley Park) Ltd

Office Address:

The Core 40 St Thomas Street BS1 6JX Bristol

Number: 04302899

Incorporation date: 2001-10-11

Dissolution date: 2016-04-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 signifies the founding of Ldc (hanley Park) Limited, a company which was located at The Core, 40 St Thomas Street, Bristol. The company was created on 2001-10-11. The Companies House Reg No. was 04302899 and its postal code was BS1 6JX. It had been in this business for about fifteen years up until 2016-04-05. Launched as Poolchain, the company used the name up till 2001, at which moment it was changed to Ldc (hanley Park) Limited.

The executives were: Christopher S. assigned this position in 2013 in March, Nicholas R. assigned this position in 2011 in November, Joseph L. assigned this position in 2005 in August and .

  • Previous company's names
  • Ldc (hanley Park) Limited 2001-12-06
  • Poolchain Limited 2001-10-11

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 20 March 2013

Latest update: 15 January 2024

Christopher S.

Role: Secretary

Appointed: 20 February 2013

Latest update: 15 January 2024

Nicholas R.

Role: Director

Appointed: 16 November 2011

Latest update: 15 January 2024

Joseph L.

Role: Director

Appointed: 09 August 2005

Latest update: 15 January 2024

Mark A.

Role: Director

Appointed: 06 November 2001

Latest update: 15 January 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 10 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 10 September 2013
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 11 September 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
On 2015/11/17 director's details were changed (CH01)
filed on: 17th, November 2015
officers
Free Download Download filing (2 pages)

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