LDC (NOMINEES) LIMITED
Status | ACTIVE |
Company No. | 06713621 |
Category | Private Limited Company |
Incorporated | 02 Oct 2008 |
Age | 15 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LDC (NOMINEES) LIMITED is an active private limited company with number 06713621. It was incorporated 15 years, 8 months, 8 days ago, on 02 October 2008. The company address is 1 Vine Street, London, W1J 0AH.
Company Fillings
Accounts with accounts type dormant
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
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
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
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
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Martin John Draper
Documents
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
Accounts with accounts type dormant
Date: 03 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-03
Officer name: Christopher Richard Hurley
Documents
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
Mortgage satisfy charge full
Date: 23 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067136210001
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2020
Action Date: 29 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067136210001
Charge creation date: 2020-09-29
Documents
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
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Change sail address company with old address new address
Date: 06 Nov 2019
Category: Address
Type: AD02
New address: Cawley House Chester Business Park Chester CH4 9FB
Old address: Tower House Charterhall Drive Chester CH88 3AN United Kingdom
Documents
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
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-19
Officer name: Mr Christopher Richard Hurley
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Lloyds Development Capital (Holdings) Limited
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
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
Resolution
Date: 06 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Jan 2016
Category: Change-of-constitution
Type: CC04
Documents
Appoint corporate secretary company with name date
Date: 01 Dec 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lloyds Secretaries Limited
Appointment date: 2015-11-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Elborough Sellers
Termination date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Draper
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Hurley
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darryl Eales
Documents
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
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
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
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Candida Morley
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
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
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
Certificate change of name company
Date: 23 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lloyds tsb development capital (projects) LIMITED\certificate issued on 23/12/11
Documents
Change of name notice
Date: 23 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type full
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Candida Morley
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Sellers
Change date: 2010-10-01
Documents
Accounts with accounts type full
Date: 15 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Hopkins
Documents
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
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Legacy
Date: 09 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/12/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / patrick sellers / 09/02/2009
Documents
Some Companies
SWALE FOLLY, DODDINGTON,KENT,ME9 0BG
Number: | 04780421 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 ASHLEY LANE,MOULTON,NN3 7TJ
Number: | 07639764 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 KINGSLEY CRESCENT,ALFRETON,DE55 6HW
Number: | 10133827 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 66,LONDON,E1 8NN
Number: | 11070285 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK ROBBINS CARPETS & BEDS LIMITED
10 ST ANN STREET,SALISBURY,SP1 2DN
Number: | 03697190 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1A HALE COURT,EDGWARE,HA8 9RG
Number: | 11536087 |
Status: | ACTIVE |
Category: | Private Limited Company |