Background WavePink WaveYellow Wave

LDC (HAMPTON STREET) LIMITED (06415998)

LDC (HAMPTON STREET) LIMITED (06415998) is an active UK company. incorporated on 2 November 2007. 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 (HAMPTON STREET) LIMITED has been registered for 18 years.

Company Number
06415998
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC (HAMPTON STREET) LIMITED

LDC (HAMPTON STREET) LIMITED is an active company incorporated on 2 November 2007 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 (HAMPTON STREET) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06415998

LTD Company

Age

18 Years

Incorporated 2 November 2007

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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 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
The Core, 40 st Thomas Street Bristol Avon BS1 6JX
From: 2 November 2007To: 23 March 2017
Timeline

20 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Feb 11
Capital Update
Feb 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Cleared
Nov 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
May 18
Director Joined
Aug 18
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
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
27 December 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2017
AAAnnual Accounts
Legacy
18 October 2017
PARENT_ACCPARENT_ACC
Legacy
18 October 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Auditors Resignation Company
23 November 2015
AUDAUD
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Auditors Resignation Company
19 November 2015
AUDAUD
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 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
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Legacy
8 June 2011
MG01MG01
Memorandum Articles
2 March 2011
MEM/ARTSMEM/ARTS
Resolution
2 March 2011
RESOLUTIONSResolutions
Resolution
2 March 2011
RESOLUTIONSResolutions
Legacy
16 February 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 February 2011
SH19Statement of Capital
Legacy
16 February 2011
CAP-SSCAP-SS
Resolution
16 February 2011
RESOLUTIONSResolutions
Resolution
7 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
190190
Legacy
5 November 2008
353353
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
16 April 2008
288cChange of Particulars
Legacy
7 November 2007
225Change of Accounting Reference Date
Incorporation Company
2 November 2007
NEWINCIncorporation