Background WavePink WaveYellow Wave

LDC (NAIRN STREET) GP1 LIMITED (07580262)

LDC (NAIRN STREET) GP1 LIMITED (07580262) is an active UK company. incorporated on 28 March 2011. 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 (NAIRN STREET) GP1 LIMITED has been registered for 14 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
07580262
Status
active
Type
ltd
Incorporated
28 March 2011
Age
14 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 (NAIRN STREET) GP1 LIMITED

LDC (NAIRN STREET) GP1 LIMITED is an active company incorporated on 28 March 2011 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 (NAIRN STREET) GP1 LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07580262

LTD Company

Age

14 Years

Incorporated 28 March 2011

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
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: 28 March 2011To: 23 March 2017
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 18
Director Joined
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Loan Secured
Jul 25
Owner Exit
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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 12 Apr 2011

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 20 Mar 2013

REID, Andrew Donald

Resigned
40 St Thomas Street, BristolBS1 6JX
Secretary
Appointed 28 Mar 2011
Resigned 20 Mar 2013

BENNETT, Michael Peter

Resigned
Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 15 Apr 2011
Resigned 01 Mar 2012

FAULKNER, David

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

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 07 Feb 2022
Resigned 20 Dec 2022

REID, Andrew Donald

Resigned
40 St Thomas Street, BristolBS1 6JX
Born March 1959
Director
Appointed 28 Mar 2011
Resigned 20 Mar 2013

RICHARDS, Nicholas Guy

Resigned
40 St Thomas Street, BristolBS1 6JX
Born October 1966
Director
Appointed 12 Apr 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

2

1 Active
1 Ceased
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 30 Jun 2025
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
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 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
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Memorandum Articles
22 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Resolution
15 July 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 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 Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
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
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Auditors Resignation Company
19 November 2015
AUDAUD
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 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
14 September 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
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 October 2014
RP04RP04
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
20 November 2013
RP04RP04
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Legacy
20 December 2012
MG01MG01
Legacy
7 December 2012
MG01MG01
Legacy
7 December 2012
MG01MG01
Legacy
19 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Legacy
29 June 2011
MG01MG01
Legacy
21 June 2011
MG01MG01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Incorporation Company
28 March 2011
NEWINCIncorporation