Background WavePink WaveYellow Wave

LDC (ST PANCRAS WAY) HOLDINGS LIMITED (07360734)

LDC (ST PANCRAS WAY) HOLDINGS LIMITED (07360734) is an active UK company. incorporated on 31 August 2010. 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 (ST PANCRAS WAY) HOLDINGS LIMITED has been registered for 15 years.

Company Number
07360734
Status
active
Type
ltd
Incorporated
31 August 2010
Age
15 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 (ST PANCRAS WAY) HOLDINGS LIMITED

LDC (ST PANCRAS WAY) HOLDINGS LIMITED is an active company incorporated on 31 August 2010 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 (ST PANCRAS WAY) HOLDINGS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07360734

LTD Company

Age

15 Years

Incorporated 31 August 2010

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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 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 BS1 6JX
From: 16 October 2013To: 23 March 2017
the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom
From: 31 August 2010To: 16 October 2013
Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Mar 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 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

0

Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 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
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
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
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 August 2017
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
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
Change Person Director Company With Change Date
22 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
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 Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
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
2 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Legacy
10 February 2012
MG01MG01
Memorandum Articles
21 November 2011
MEM/ARTSMEM/ARTS
Resolution
21 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2010
NEWINCIncorporation