LDC NOMINEE SECRETARY LIMITED

2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom
StatusACTIVE
Company No.06040545
CategoryPrivate Limited Company
Incorporated03 Jan 2007
Age17 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

LDC NOMINEE SECRETARY LIMITED is an active private limited company with number 06040545. It was incorporated 17 years, 4 months, 13 days ago, on 03 January 2007. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-14

Officer name: Miss Patricia Houston

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-14

Officer name: Victoria Dalby

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Claire Lambourne

Change date: 2022-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Patricia Houston

Change date: 2022-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Dalby

Change date: 2022-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Claire Lambourne

Change date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Claire Lambourne

Appointment date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Dalby

Appointment date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Houston

Appointment date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Andrew Casey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-28

Officer name: Karen Kaveney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 18 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard Filer

Termination date: 2021-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-15

Officer name: Cd Corporate Director No.2 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cd Corporate Director No.1 Limited

Termination date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Kaveney

Appointment date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Casey

Appointment date: 2021-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Change date: 2021-08-02

Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Old address: 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Change date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Howard Filer

Change date: 2020-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jan 2021

Category: Address

Type: AD03

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2021

Category: Address

Type: AD02

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: 70 Great Bridgewater Street Manchester M1 5ES

Change date: 2021-01-04

Old address: 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Law Debenture Corporate Services Limited

Change date: 2020-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Law Debenture Corporate Services Ltd

Change date: 2020-11-30

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-11-30

Officer name: Cd Corporate Director No.2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Cd Corporate Director No.1 Limited

Change date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Old address: Fifth Floor 100 Wood Street London EC2V 7EX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 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: 08 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 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: 09 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Mark Howard Filer

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kenneth Bowden

Termination date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 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: 19 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 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: 06 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 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: 14 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 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: 08 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 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: 10 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 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: 10 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-10

Officer name: Mr Ian Kenneth Bowden

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr Ian Kenneth Bowden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Law Debenture Corporate Services Ltd

Change date: 2009-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Cd Corporate Director No.2 Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Cd Corporate Director No.1 Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ian kenneth bowden

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 03 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAB-IN-S U.K. LTD

WOODBANK HARP HILL,CHELTENHAM,GL52 6PU

Number:04599424
Status:ACTIVE
Category:Private Limited Company

GREEN INVESTMENT GROUP LIMITED

ATRIA ONE,EDINBURGH,EH3 8EX

Number:SC574147
Status:ACTIVE
Category:Private Limited Company

MAGHERAN CONSTRUCTION LIMITED

114 UNION GROVE,ABERDEEN,AB10 6SB

Number:SC534336
Status:ACTIVE
Category:Private Limited Company

MIDLAND LAND LTD

9 MANSFIELD STREET,LONDON,W1G 9NY

Number:11773532
Status:ACTIVE
Category:Private Limited Company

PRODUCT FORGE LTD

CITYPOINT,EDINBURGH,EH12 5HD

Number:SC479737
Status:ACTIVE
Category:Private Limited Company

SECURE I.T. ENVIRONMENTS ENTERPRISE LTD

9 SHORTMEAD STREET,BIGGLESWADE,SG18 0AT

Number:11811171
Status:ACTIVE
Category:Private Limited Company

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