Ldc (Ferry Lane 2) Gp1 Limited

DataGardener
live
Micro

Ldc (ferry Lane 2) Gp1 Limited

07359448Private Limited With Share Capital

1St Floor Welcome Building, Avon Street, Bristol, BS20PS
Incorporated

27/08/2010

Company Age

15 years

Directors

4

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Ldc (ferry Lane 2) Gp1 Limited (07359448) is a private limited with share capital incorporated on 27/08/2010 (15 years old) and registered in bristol, BS20PS. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 27/08/2010
BS20PS

Financial Overview

Total Assets

£104.2K

Liabilities

£97.3K

Net Assets

£6.9K

Turnover

£10.0K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

98
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-10-2025
Legacy
Category:Accounts
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2024
Legacy
Category:Accounts
Date:14-10-2024
Legacy
Category:Other
Date:14-10-2024
Legacy
Category:Other
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:23-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2023
Legacy
Category:Accounts
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2016
Auditors Resignation Company
Category:Auditors
Date:23-11-2015
Auditors Resignation Company
Category:Auditors
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:10-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2013
Termination Secretary Company With Name
Category:Officers
Date:08-03-2013
Termination Director Company With Name
Category:Officers
Date:08-03-2013
Legacy
Category:Mortgage
Date:12-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Resolution
Category:Resolution
Date:11-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Termination Director Company With Name
Category:Officers
Date:24-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Termination Director Company With Name
Category:Officers
Date:29-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-07-2011
Legacy
Category:Mortgage
Date:03-03-2011
Legacy
Category:Mortgage
Date:03-03-2011
Memorandum Articles
Category:Incorporation
Date:28-02-2011
Resolution
Category:Resolution
Date:28-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-09-2010
Change Of Name Notice
Category:Change Of Name
Date:21-09-2010
Incorporation Company
Category:Incorporation
Date:27-08-2010

Risk Assessment

low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor Welcome Building, Avon Street, Bristol, Bs2 0Ps, BS20PSRegistered
The Core 40 St Thomas Street, Bristol, Avon, BS16JX

Contact

1St Floor Welcome Building, Avon Street, Bristol, BS20PS