Company number 05791650
Status Active
Incorporation Date 24 April 2006
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 sixty events have happened. The last three records are Registered office address changed from The Core 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; Appointment of Mr James Lloyd Watts as a director on 26 October 2016. The most likely internet sites of LDC (PROJECT 111) LIMITED are www.ldcproject111.co.uk, and www.ldc-project-111.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Ldc Project 111 Limited is a Private Limited Company.
The company registration number is 05791650. Ldc Project 111 Limited has been working since 24 April 2006.
The present status of the company is Active. The registered address of Ldc Project 111 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. WATTS, James Lloyd is a Director of the company. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Mark Christopher has been resigned. Director PORTER, Barry has been resigned. Director PORTER, Nicholas Anthony has been resigned. Director RICHARDS, Nicholas Guy has been resigned. Director WEBSTER, Catherine Helen 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: 24 April 2006
Appointed Date: 24 April 2006
Director
PORTER, Barry
Resigned: 18 January 2012
Appointed Date: 08 June 2006
64 years old
LDC (PROJECT 111) LIMITED Events
23 Mar 2017
Registered office address changed from The Core 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
26 Oct 2016
Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
27 Jul 2016
Full accounts made up to 31 December 2015
...
... and 50 more events
06 Jun 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
09 May 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
09 May 2006
Director resigned
25 Apr 2006
Secretary resigned
24 Apr 2006
Incorporation
31 January 2014
Charge code 0579 1650 0003
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee
Description: F/H interest in the forge phase ii london road arley street…
18 January 2012
Debenture
Delivered: 24 January 2012
Status: Satisfied
on 7 February 2014
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee (The Security Trustee)
Description: F/H land and buildings at london road and boston street…
12 July 2006
Debenture
Delivered: 20 July 2006
Status: Satisfied
on 19 January 2012
Persons entitled: Ixis Corporate & Investment Bank as Agent and Trustee for Itself and Each of the Financeparties (The Agent)
Description: The forge phase ii sheffield and situate and adjoining…