Ldc (londonderry) Limited

General information

Name:

Ldc (londonderry) Ltd

Office Address:

The Core 40 St Thomas Street BS1 6JX Bristol

Number: 04311725

Incorporation date: 2001-10-26

Dissolution date: 2016-08-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ldc (londonderry) started conducting its operations in 2001 as a Private Limited Company registered with number: 04311725. The firm's headquarters was based in Bristol at The Core. This particular Ldc (londonderry) Limited firm had been on the market for at least 15 years. The registered name of the firm was replaced in the year 2002 to Ldc (londonderry) Limited. The firm former name was Scoopbonus.

Taking into consideration this particular company's directors directory, there were eight directors to name just a few: Christopher S., Nicholas R. and Joseph L..

  • Previous company's names
  • Ldc (londonderry) Limited 2002-01-25
  • Scoopbonus Limited 2001-10-26

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 20 March 2013

Latest update: 4 September 2023

Christopher S.

Role: Secretary

Appointed: 20 March 2013

Latest update: 4 September 2023

Nicholas R.

Role: Director

Appointed: 16 November 2011

Latest update: 4 September 2023

Joseph L.

Role: Director

Appointed: 25 September 2006

Latest update: 4 September 2023

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Return next due date 23 November 2016
Return last made up date 26 October 2015
Annual Accounts 11 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 11 September 2013
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 July 2015

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 2015-10-26 with full list of members (AR01)
filed on: 24th, November 2015
annual return
Free Download Download filing (5 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