LDC PARALLEL (NOMINEES) LIMITED

One One, London, W1J 0AH
StatusACTIVE
Company No.03066501
CategoryPrivate Limited Company
Incorporated09 Jun 1995
Age29 years, 8 days
JurisdictionEngland Wales

SUMMARY

LDC PARALLEL (NOMINEES) LIMITED is an active private limited company with number 03066501. It was incorporated 29 years, 8 days ago, on 09 June 1995. The company address is One One, London, W1J 0AH.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Toby Rougier

Change date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Draper

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Maria Kenny

Appointment date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Hurley

Termination date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Mr Alan Toby Rougier

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030665010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2020

Action Date: 29 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-29

Charge number: 030665010001

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Nov 2019

Category: Address

Type: AD02

Old address: Tower House Charterhall Drive Chester CH88 3AN United Kingdom

New address: Cawley House Chester Business Park Chester CH4 9FB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Richard Hurley

Change date: 2018-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Mar 2016

Category: Address

Type: AD03

New address: Tower House Charterhall Drive Chester CH88 3AN

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-17

Officer name: Lloyds Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Patrick Elborough Sellers

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hurley

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Draper

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Eales

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Darryl Charles Eales

Documents

View document PDF

Change sail address company

Date: 07 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darryl Charles Eales

Change date: 2012-02-17

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lloyds tsb ventures nominees LIMITED\certificate issued on 23/12/11

Documents

View document PDF

Change of name notice

Date: 23 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hopkins

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Sellers

Change date: 2009-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick sellers / 09/02/2009

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from 45 old bond street london W1S 4QT

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Resolution

Date: 19 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Address

Type: 325a

Description: Location - directors interests register: non legible

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 04 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 27/11/00 from: 50 grosvenor street london W1X 9FH

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

EURO GREEN CONSTRUCTION LTD

58 NEW BEDFORD ROAD,LUTON,LU1 1SH

Number:11572945
Status:ACTIVE
Category:Private Limited Company

GLOBAL MEDICAL TECHNOLOGY LTD

42 WRIGHT LANE,IPSWICH,IP5 2FA

Number:06043851
Status:ACTIVE
Category:Private Limited Company

PAUL HARTRY MUSIC LTD

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:10278231
Status:ACTIVE
Category:Private Limited Company

S & S VENTURES LTD

9 HIGH WORPLE,HARROW,HA2 9SJ

Number:03968008
Status:ACTIVE
Category:Private Limited Company

SHARON BOWATER CONSULTING LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11929995
Status:ACTIVE
Category:Private Limited Company

THE COACH HOUSE FREEHOLDERS LIMITED

THE COACH HOUSE NORTHERWOOD HOUSE,LYNDHURST,SO43 7DT

Number:11308739
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source