Background WavePink WaveYellow Wave

LDC (180 STRATFORD) LIMITED (14254727)

LDC (180 STRATFORD) LIMITED (14254727) is an active UK company. incorporated on 25 July 2022. 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 (180 STRATFORD) LIMITED has been registered for 3 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
14254727
Status
active
Type
ltd
Incorporated
25 July 2022
Age
3 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 (180 STRATFORD) LIMITED

LDC (180 STRATFORD) LIMITED is an active company incorporated on 25 July 2022 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 (180 STRATFORD) LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14254727

LTD Company

Age

3 Years

Incorporated 25 July 2022

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 9 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

LDC (BTR) LIMITED
From: 25 July 2022To: 28 July 2022
Contact
Address

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

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 25 July 2022To: 14 January 2026
Timeline

4 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

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 25 Jul 2022

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 25 Jul 2022

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 25 Jul 2022
Resigned 20 Sept 2022

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 25 Jul 2022
Resigned 20 Dec 2022

Persons with significant control

1

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 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

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
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
PARENT_ACCPARENT_ACC
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 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
15 December 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
8 August 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2022
NEWINCIncorporation