Advanced company searchLink opens in new window

LDC (MANAGERS) LIMITED

Company number 02495714

Filter by category

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 2018 AA Full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
04 Apr 2018 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 28 March 2018
04 Apr 2018 TM02 Termination of appointment of Paul Gittins as a secretary on 27 March 2018
08 Feb 2018 CH01 Director's details changed for Mr Christopher Richard Hurley on 19 January 2018
23 Jan 2018 AP01 Appointment of Mr Mark George Culmer as a director on 18 January 2018
12 Oct 2017 AP01 Appointment of Mr Alan Toby Rougier as a director on 27 September 2017
03 Oct 2017 TM01 Termination of appointment of Nicholas Stuart Slape as a director on 30 September 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
04 Sep 2017 TM01 Termination of appointment of Andrew John Milton Bester as a director on 1 September 2017
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
01 Feb 2017 CH01 Director's details changed for Mr Andrew John Cumming on 21 April 2016
09 Jun 2016 AP01 Appointment of Mr Hugh Alexander Mckay as a director on 9 June 2016
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 200,000
20 Apr 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
19 Apr 2016 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
11 Apr 2016 TM01 Termination of appointment of Andrew George Sandars as a director on 31 March 2016
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2016 CC04 Statement of company's objects
28 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Mr Andrew John Cumming as a director on 19 June 2015
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 200,000
14 Apr 2015 TM02 Termination of appointment of Kevin Rohan Taylor as a secretary on 23 March 2015
14 Apr 2015 AP03 Appointment of Mr Paul Gittins as a secretary on 23 March 2015