Background WavePink WaveYellow Wave

LDC (LEASEHOLD A) LTD (04066933)

LDC (LEASEHOLD A) LTD (04066933) is an active UK company. incorporated on 7 September 2000. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LDC (LEASEHOLD A) LTD has been registered for 25 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
04066933
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC (LEASEHOLD A) LTD

LDC (LEASEHOLD A) LTD is an active company incorporated on 7 September 2000 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LDC (LEASEHOLD A) LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04066933

LTD Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

TOTALMAX LIMITED
From: 7 September 2000To: 12 March 2008
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 23 March 2017To: 14 January 2026
The Core 40 st Thomas Street Bristol BS1 6JX
From: 7 September 2000To: 23 March 2017
Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Apr 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Secretary
Appointed 20 Mar 2013

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Sept 2022

LISTER, Joseph Julian

Active
Welcome Building, BristolBS2 0PS
Born December 1971
Director
Appointed 28 Aug 2018

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 28 Aug 2018

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Secretary
Appointed 25 Oct 2000
Resigned 20 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 25 Oct 2000

BENNETT, Michael Peter

Resigned
45 Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 15 May 2003
Resigned 27 Feb 2012

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 29 Sept 2016
Resigned 20 Sept 2022

GRANT, Stephen Richard

Resigned
Alma Road, BristolBS8 2BY
Born June 1974
Director
Appointed 27 Mar 2008
Resigned 26 Apr 2010

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 20 Sept 2022
Resigned 20 Dec 2022

MCDONALD, David Andrew

Resigned
Cherith, BristolBS40 8TU
Born February 1966
Director
Appointed 27 Mar 2008
Resigned 27 Nov 2008

RANSOME, David Peter

Resigned
Silver Birches, DursleyGL11 6AQ
Born July 1967
Director
Appointed 25 Oct 2000
Resigned 30 Jun 2003

RICHARDS, Nicholas Guy

Resigned
The Core, BristolBS1 6JX
Born October 1966
Director
Appointed 27 Feb 2012
Resigned 30 Sept 2016

WATTS, James Lloyd

Resigned
Temple Back, BristolBS1 6FL
Born October 1977
Director
Appointed 26 Oct 2016
Resigned 11 Apr 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 2000
Resigned 25 Oct 2000

Persons with significant control

1

Ldc (Holdings) Limited

Active
Welcome Building, BristolBS2 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
28 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2018
AAAnnual Accounts
Legacy
30 September 2018
PARENT_ACCPARENT_ACC
Legacy
30 September 2018
AGREEMENT2AGREEMENT2
Legacy
30 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 September 2017
RP04AP01RP04AP01
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
19 November 2015
AUDAUD
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
353353
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
190190
Legacy
7 September 2007
353353
Legacy
7 September 2007
287Change of Registered Office
Legacy
16 July 2007
287Change of Registered Office
Resolution
2 June 2007
RESOLUTIONSResolutions
Resolution
2 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
353353
Legacy
13 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Incorporation Company
7 September 2000
NEWINCIncorporation