Company number 04847268
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on 24 March 2017; Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of LDC (CONSTRUCTION TWO) LIMITED are www.ldcconstructiontwo.co.uk, and www.ldc-construction-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ldc Construction Two Limited is a Private Limited Company.
The company registration number is 04847268. Ldc Construction Two Limited has been working since 28 July 2003.
The present status of the company is Active. The registered address of Ldc Construction Two Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. LISTER, Joseph Julian is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Michael Peter has been resigned. Director GRANGER, James Winston Edward has been resigned. Director GRANT, Stephen Richard has been resigned. Director MCDONALD, David Andrew has been resigned. Director PORTER, Nicholas Anthony has been resigned. Director RATCHFORD, Martin James has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003
Persons With Significant Control
Ldc (Holdings) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LDC (CONSTRUCTION TWO) LIMITED Events
24 Mar 2017
Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
23 Mar 2017
Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
...
... and 74 more events
13 Aug 2003
New director appointed
13 Aug 2003
New director appointed
12 Aug 2003
Accounting reference date extended from 31/07/04 to 31/12/04
28 Jul 2003
Secretary resigned
28 Jul 2003
Incorporation
7 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Finance Parties (The Security Trustee)
Description: F/H selly oak industrial estate elliott road selly oak…
3 October 2005
Subordination agreement
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)
Description: The company has undertaken that if any obligor makes any…
18 April 2005
Deed of supplemental legal charge
Delivered: 9 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at elliott road selly oak birmingham.
18 December 2004
Deed of supplemental legal charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and interest in and to that part of land and…
19 October 2004
Deed of supplemental legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 54,56,58 and 60 holmes road,london t/no…
23 June 2004
Deed of suplemental legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The right title and interest in and to the legally…
16 October 2003
Supplemental legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Its right, title and interest in and to the legally…
10 September 2003
Debenture
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…