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)
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
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
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200,000
09 Jan 2014 AP03 Appointment of Mr Kevin Rohan Taylor as a secretary
09 Jan 2014 TM02 Termination of appointment of Marc-John Boston as a secretary
18 Sep 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 AP01 Appointment of Mr Nicholas Stuart Slape as a director
30 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
27 Mar 2013 AP01 Appointment of Christopher Hurley as a director
26 Mar 2013 AP01 Appointment of Mr Andrew George Sandars as a director
20 Mar 2013 AP01 Appointment of Mr Martin John Draper as a director
19 Mar 2013 AP01 Appointment of Mr Andrew John Milton Bester as a director
15 Mar 2013 AP03 Appointment of Mr Marc-John Boston as a secretary
27 Sep 2012 AA Accounts for a dormant company 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 venture managers LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
23 Dec 2011 CONNOT Change of name notice
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
15 Jul 2010 AA Full accounts made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
04 Mar 2010 TM02 Termination of appointment of Stephen Hopkins as a secretary