Background WavePink WaveYellow Wave

LDC (FINANCE) LIMITED (09760806)

LDC (FINANCE) LIMITED (09760806) is an active UK company. incorporated on 3 September 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. LDC (FINANCE) LIMITED has been registered for 10 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
09760806
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC (FINANCE) LIMITED

LDC (FINANCE) LIMITED is an active company incorporated on 3 September 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. LDC (FINANCE) LIMITED was registered 10 years ago.(SIC: 68202)

Status

active

Active since 10 years ago

Company No

09760806

LTD Company

Age

10 Years

Incorporated 3 September 2015

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 2 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 24 March 2017To: 13 January 2026
The Core 40 st Thomas Street Bristol Avon BS1 6JX United Kingdom
From: 3 September 2015To: 24 March 2017
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Secretary
Appointed 03 Sept 2015

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 03 Sept 2015

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 03 Sept 2015

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 29 Jan 2016
Resigned 20 Dec 2022

RICHARDS, Nicholas Guy

Resigned
40 St Thomas Street, BristolBS1 6JX
Born October 1966
Director
Appointed 03 Sept 2015
Resigned 30 Sept 2016

SIMMS, Vanessa Kate

Resigned
40 St Thomas Street, BristolBS1 6JX
Born August 1975
Director
Appointed 03 Sept 2015
Resigned 29 Jan 2016

SIMPSON, Richard Charles

Resigned
Temple Back, BristolBS1 6FL
Born October 1975
Director
Appointed 03 Sept 2015
Resigned 18 May 2018

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

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

70

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 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
27 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination 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 Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 September 2019
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
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
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
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
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 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
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Resolution
27 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2015
NEWINCIncorporation