Background WavePink WaveYellow Wave

LDC (INTERNATIONAL HOUSE) LIMITED (10131352)

LDC (INTERNATIONAL HOUSE) LIMITED (10131352) is an active UK company. incorporated on 19 April 2016. 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 (INTERNATIONAL HOUSE) LIMITED has been registered for 9 years.

Company Number
10131352
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 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 (INTERNATIONAL HOUSE) LIMITED

LDC (INTERNATIONAL HOUSE) LIMITED is an active company incorporated on 19 April 2016 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 (INTERNATIONAL HOUSE) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10131352

LTD Company

Age

9 Years

Incorporated 19 April 2016

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

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 England and Wales BS1 6JX United Kingdom
From: 19 April 2016To: 23 March 2017
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 18
Director Left
May 18
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 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
18 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
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
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
21 April 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
AGREEMENT2AGREEMENT2
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 May 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
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2018
AAAnnual Accounts
Legacy
30 September 2018
PARENT_ACCPARENT_ACC
Legacy
30 September 2018
AGREEMENT2AGREEMENT2
Legacy
30 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2017
AAAnnual Accounts
Legacy
18 October 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
PARENT_ACCPARENT_ACC
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control Without Name Date
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 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
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2016
NEWINCIncorporation