Background WavePink WaveYellow Wave

LDC (VERNON SQUARE) LIMITED (06444132)

LDC (VERNON SQUARE) LIMITED (06444132) is an active UK company. incorporated on 4 December 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 (VERNON SQUARE) LIMITED has been registered for 18 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
06444132
Status
active
Type
ltd
Incorporated
4 December 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
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 (VERNON SQUARE) LIMITED

LDC (VERNON SQUARE) LIMITED is an active company incorporated on 4 December 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 (VERNON SQUARE) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06444132

LTD Company

Age

18 Years

Incorporated 4 December 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 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: 4 December 2007To: 23 March 2017
Timeline

16 key events • 2007 - 2022

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

Officers

12

4 Active
8 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Secretary
Appointed 21 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 24 Oct 2008

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 21 Mar 2013

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Secretary
Appointed 04 Dec 2007
Resigned 21 Mar 2013

ALLAN, Mark Christopher

Resigned
The Core, 40 St Thomas Street, AvonBS1 6JX
Born April 1972
Director
Appointed 24 Oct 2008
Resigned 20 May 2016

BENNETT, Michael Peter

Resigned
45 Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 04 Dec 2007
Resigned 12 Dec 2011

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 Dec 2007
Resigned 26 Sept 2011

HAYES, Nicholas William John

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

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Born March 1959
Director
Appointed 24 Oct 2008
Resigned 21 Mar 2013

RICHARDS, Nicholas Guy

Resigned
The Core, 40 St Thomas Street, AvonBS1 6JX
Born October 1966
Director
Appointed 04 Dec 2007
Resigned 30 Sept 2016

Persons with significant control

1

Temple Back, BristolBS1 6FL

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

87

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 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
28 December 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 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
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 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
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2018
AAAnnual Accounts
Legacy
28 September 2018
PARENT_ACCPARENT_ACC
Legacy
28 September 2018
AGREEMENT2AGREEMENT2
Legacy
28 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2017
AAAnnual Accounts
Legacy
31 October 2017
PARENT_ACCPARENT_ACC
Legacy
31 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
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
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Auditors Resignation Company
23 November 2015
AUDAUD
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
17 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
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
353353
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288cChange of Particulars
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
4 December 2007
NEWINCIncorporation