Advanced company searchLink opens in new window

LDC (NOMINEES) LIMITED

Company number 06713621

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)
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
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 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 17 November 2015
05 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Patrick Elborough Sellers as a director on 31 December 2014
07 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
03 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
23 May 2014 AP01 Appointment of Mr Martin John Draper as a director
23 May 2014 AP01 Appointment of Mr Christopher Hurley 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
07 Jan 2014 AD02 Register inspection address has been changed
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 TM01 Termination of appointment of Candida Morley as a director
15 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
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 development capital (projects) LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
23 Dec 2011 CONNOT Change of name notice
26 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
20 Sep 2011 AA Full accounts made up to 31 December 2010