Usaf Lp Limited BRISTOL


Usaf Lp started in year 2006 as Private Limited Company with registration number 05860874. The Usaf Lp company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bristol at South Quay. Postal code: BS1 6FL.

Currently there are 3 directors in the the firm, namely Michael B., Joseph L. and Christopher S.. In addition one secretary - Christopher S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew R. who worked with the the firm until 16 April 2013.

Usaf Lp Limited Address / Contact

Office Address South Quay
Office Address2 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05860874
Date of Incorporation Wed, 28th Jun 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Michael B.

Position: Director

Appointed: 20 September 2022

Joseph L.

Position: Director

Appointed: 28 August 2018

Christopher S.

Position: Director

Appointed: 16 March 2013

Christopher S.

Position: Secretary

Appointed: 16 March 2013

Nicholas H.

Position: Director

Appointed: 20 September 2022

Resigned: 20 December 2022

David F.

Position: Director

Appointed: 27 October 2016

Resigned: 20 September 2022

James W.

Position: Director

Appointed: 26 October 2016

Resigned: 11 April 2018

Nicholas R.

Position: Director

Appointed: 21 February 2012

Resigned: 30 September 2016

Michael B.

Position: Director

Appointed: 23 October 2009

Resigned: 01 March 2012

James G.

Position: Director

Appointed: 23 October 2009

Resigned: 26 September 2011

David F.

Position: Director

Appointed: 24 September 2007

Resigned: 23 October 2009

Stephen G.

Position: Director

Appointed: 30 June 2006

Resigned: 23 October 2009

David M.

Position: Director

Appointed: 30 June 2006

Resigned: 01 December 2008

Joseph L.

Position: Director

Appointed: 28 June 2006

Resigned: 30 June 2006

Andrew R.

Position: Secretary

Appointed: 28 June 2006

Resigned: 16 April 2013

Andrew R.

Position: Director

Appointed: 28 June 2006

Resigned: 30 June 2006

Michael B.

Position: Director

Appointed: 28 June 2006

Resigned: 30 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2006

Resigned: 28 June 2006

Mark A.

Position: Director

Appointed: 28 June 2006

Resigned: 30 June 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Ldc (Holdings) Limited from Bristol, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ldc (Holdings) Limited

South Quay Temple Back, Bristol, BS1 6FL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02625007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 21st, October 2023
Free Download (19 pages)

Company search

Advertisements