Background WavePink WaveYellow Wave

LDC (CAPITAL CITIES NOMINEE NO.1) LIMITED (05347228)

LDC (CAPITAL CITIES NOMINEE NO.1) LIMITED (05347228) is an active UK company. incorporated on 31 January 2005. 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 (CAPITAL CITIES NOMINEE NO.1) LIMITED has been registered for 21 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
05347228
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 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 (CAPITAL CITIES NOMINEE NO.1) LIMITED

LDC (CAPITAL CITIES NOMINEE NO.1) LIMITED is an active company incorporated on 31 January 2005 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 (CAPITAL CITIES NOMINEE NO.1) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05347228

LTD Company

Age

21 Years

Incorporated 31 January 2005

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
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
South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 23 March 2017To: 23 March 2017
The Core 40 st Thomas Street Bristol BS1 6JX
From: 31 January 2005To: 23 March 2017
Timeline

26 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Secretary
Appointed 15 Feb 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 31 Jan 2005

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 15 Feb 2013

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Secretary
Appointed 31 Jan 2005
Resigned 15 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 2005
Resigned 31 Jan 2005

BENNETT, Michael Peter

Resigned
45 Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 31 Jan 2005
Resigned 01 Mar 2012

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 27 Oct 2016
Resigned 20 Sept 2022

GRANGER, James Winston Edward

Resigned
Southdale, BathBA2 4LW
Born August 1965
Director
Appointed 04 Aug 2008
Resigned 26 Sept 2011

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 16 Feb 2018
Resigned 20 Dec 2022

MAYLER, Mark Antony

Resigned
15 Fosse Lane, NailseaBS48 2AR
Born February 1970
Director
Appointed 14 Sept 2006
Resigned 04 Dec 2006

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Born March 1959
Director
Appointed 26 May 2005
Resigned 15 Feb 2013

RICHARDS, Nicholas Guy

Resigned
40 St Thomas Street, BristolBS1 6JX
Born October 1966
Director
Appointed 13 Oct 2011
Resigned 30 Sept 2016

WATTS, James Lloyd

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

Persons with significant control

1

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

127

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
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
19 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
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
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Legacy
8 November 2011
MG04MG04
Legacy
1 November 2011
MG04MG04
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
26 June 2007
287Change of Registered Office
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Resolution
2 June 2007
RESOLUTIONSResolutions
Resolution
2 June 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
363aAnnual Return
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
403aParticulars of Charge Subject to s859A
Legacy
21 September 2006
403aParticulars of Charge Subject to s859A
Legacy
21 September 2006
403aParticulars of Charge Subject to s859A
Legacy
21 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
287Change of Registered Office
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2005
MEM/ARTSMEM/ARTS
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
31 January 2005
288bResignation of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation