Background WavePink WaveYellow Wave

LDC (MILLENNIUM VIEW) LIMITED (09890375)

LDC (MILLENNIUM VIEW) LIMITED (09890375) is an active UK company. incorporated on 26 November 2015. 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 (MILLENNIUM VIEW) LIMITED has been registered for 10 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
09890375
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 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 (MILLENNIUM VIEW) LIMITED

LDC (MILLENNIUM VIEW) LIMITED is an active company incorporated on 26 November 2015 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 (MILLENNIUM VIEW) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09890375

LTD Company

Age

10 Years

Incorporated 26 November 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 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 England and Wales BS1 6JX United Kingdom
From: 26 November 2015To: 23 March 2017
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Aug 17
Owner Exit
Oct 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Dec 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Secretary
Appointed 26 Nov 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 26 Nov 2015

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 26 Nov 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 07 Mar 2016
Resigned 20 Dec 2022

RICHARDS, Nicholas Guy

Resigned
40 St Thomas Street, BristolBS1 6JX
Born October 1966
Director
Appointed 26 Nov 2015
Resigned 30 Sept 2016

SIMPSON, Richard Charles

Resigned
Temple Back, BristolBS1 6FL
Born October 1975
Director
Appointed 26 Nov 2015
Resigned 18 May 2018

SMITH, Richard Sauvan

Resigned
Temple Back, BristolBS1 6FL
Born April 1974
Director
Appointed 06 Oct 2016
Resigned 15 Nov 2022

WATTS, James Lloyd

Resigned
Temple Back, BristolBS1 6FL
Born October 1977
Director
Appointed 03 Aug 2017
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 23 Feb 2017
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 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

58

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
28 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
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
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
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 September 2020
AGREEMENT2AGREEMENT2
Legacy
15 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2019
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
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
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
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
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Legacy
8 September 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
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2015
NEWINCIncorporation