Advanced company searchLink opens in new window

LDC (GENERAL PARTNER) LIMITED

Company number 02495635

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
11 May 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2016 CC04 Statement of company's objects
01 Dec 2015 AP03 Appointment of Mr Paul Gittins as a secretary on 17 November 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
06 Jan 2015 TM01 Termination of appointment of Patrick Elborough Sellers as a director on 31 December 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AP01 Appointment of Mr Christopher Hurley as a director
23 May 2014 AP01 Appointment of Mr Martin John Draper as a director
19 May 2014 TM01 Termination of appointment of Darryl Eales as a director
07 May 2014 CH01 Director's details changed for Mr Darryl Charles Eales on 1 April 2014
02 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
07 Jan 2014 AD02 Register inspection address has been changed
30 Sep 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
07 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend shares 01/11/2012
27 Sep 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Mr Darryl Charles Eales on 17 February 2012
23 Dec 2011 CERTNM Company name changed lloyds tsb ventures general partner LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22