L.D.C. CORPORATE DIRECTOR NO.2 LIMITED

Register to unlock more data on OkredoRegister

L.D.C. CORPORATE DIRECTOR NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380993

Incorporation date

30/05/1997

Size

Dormant

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon08/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon11/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/11/2020
Change of details for Law Debenture Securitisation Services Limited as a person with significant control on 2020-11-30
dot icon30/11/2020
Secretary's details changed for Law Debenture Corporate Services Ltd on 2020-11-30
dot icon30/11/2020
Director's details changed for Law Debenture Securitisation Services Limited on 2020-11-30
dot icon30/11/2020
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 2020-11-30
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon21/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon05/05/2017
Appointment of Mr Mark Howard Filer as a director on 2017-05-02
dot icon05/05/2017
Termination of appointment of Ian Kenneth Bowden as a director on 2017-05-02
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon11/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon27/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Appointment of Mr Ian Kenneth Bowden as a director
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon08/06/2010
Secretary's details changed for Law Debenture Corporate Services Ltd on 2009-10-01
dot icon08/06/2010
Director's details changed for Law Debenture Securitisation Services Limited on 2009-10-01
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/06/2009
Return made up to 30/05/09; full list of members
dot icon03/06/2008
Return made up to 30/05/08; full list of members
dot icon17/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/06/2007
Return made up to 30/05/07; full list of members
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/06/2006
Return made up to 30/05/06; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/06/2005
Return made up to 30/05/05; full list of members
dot icon15/06/2004
Return made up to 30/05/04; full list of members
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/06/2003
Return made up to 30/05/03; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/06/2002
Return made up to 30/05/02; full list of members
dot icon10/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/06/2001
Return made up to 30/05/01; full list of members
dot icon01/11/2000
Registered office changed on 01/11/00 from: princes house 95 cresham street london EC2V 7LY
dot icon14/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/06/2000
Return made up to 30/05/00; full list of members
dot icon06/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon14/06/1999
Return made up to 30/05/99; full list of members
dot icon21/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/06/1998
Return made up to 30/05/98; full list of members
dot icon31/05/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
New secretary appointed
dot icon08/06/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon30/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
02/05/2017 - Present
568
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
22/09/1997 - Present
207
LAW DEBENTURE CORPROATE SERVICES LIMITED
Corporate Director
30/05/1997 - Present
8
Bowden, Ian Kenneth
Director
22/09/2010 - 01/05/2017
107
Howell, John Kenneth
Secretary
29/05/1997 - 04/09/1997
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.D.C. CORPORATE DIRECTOR NO.2 LIMITED

L.D.C. CORPORATE DIRECTOR NO.2 LIMITED is an(a) Active company incorporated on 30/05/1997 with the registered office located at 8th Floor 100 Bishopsgate, London EC2N 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.D.C. CORPORATE DIRECTOR NO.2 LIMITED?

toggle

L.D.C. CORPORATE DIRECTOR NO.2 LIMITED is currently Active. It was registered on 30/05/1997 .

Where is L.D.C. CORPORATE DIRECTOR NO.2 LIMITED located?

toggle

L.D.C. CORPORATE DIRECTOR NO.2 LIMITED is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does L.D.C. CORPORATE DIRECTOR NO.2 LIMITED do?

toggle

L.D.C. CORPORATE DIRECTOR NO.2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for L.D.C. CORPORATE DIRECTOR NO.2 LIMITED?

toggle

The latest filing was on 08/08/2025: Accounts for a dormant company made up to 2024-12-31.