LDC (MANAGERS) LIMITED

Register to unlock more data on OkredoRegister

LDC (MANAGERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02495714

Incorporation date

25/04/1990

Size

Full

Contacts

Registered address

Registered address

One Vine Street, London W1J 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1990)
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on 2025-05-12
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon12/12/2024
Termination of appointment of Paul Andrew Gordon as a director on 2024-12-10
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon27/01/2022
Appointment of Mrs Ann Maria Kenny as a director on 2022-01-20
dot icon27/01/2022
Appointment of Mrs Janine Ann Osborn as a director on 2022-01-20
dot icon10/01/2022
Director's details changed for Mr Alan Toby Rougier on 2022-01-07
dot icon05/01/2022
Termination of appointment of Martin John Draper as a director on 2021-12-31
dot icon05/01/2022
Termination of appointment of Hugh Alexander Mckay as a director on 2021-12-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon13/05/2021
Appointment of Paul Andrew Gordon as a director on 2021-05-07
dot icon27/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon08/02/2021
Termination of appointment of Christopher Richard Hurley as a director on 2021-02-03
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon25/03/2020
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on 2020-03-17
dot icon24/03/2020
Termination of appointment of David Dermot Hennessey as a secretary on 2020-03-17
dot icon06/11/2019
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Appointment of Mr William Leon David Chalmers as a director on 2019-09-12
dot icon09/08/2019
Termination of appointment of Mark George Culmer as a director on 2019-08-01
dot icon07/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon06/02/2019
Director's details changed for Mr Andrew John Cumming on 2019-02-06
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon04/04/2018
Appointment of Mr David Dermot Hennessey as a secretary on 2018-03-28
dot icon04/04/2018
Termination of appointment of Paul Gittins as a secretary on 2018-03-27
dot icon08/02/2018
Director's details changed for Mr Christopher Richard Hurley on 2018-01-19
dot icon23/01/2018
Appointment of Mr Mark George Culmer as a director on 2018-01-18
dot icon12/10/2017
Appointment of Mr Alan Toby Rougier as a director on 2017-09-27
dot icon03/10/2017
Termination of appointment of Nicholas Stuart Slape as a director on 2017-09-30
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon04/09/2017
Termination of appointment of Andrew John Milton Bester as a director on 2017-09-01
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon01/02/2017
Director's details changed for Mr Andrew John Cumming on 2016-04-21
dot icon09/06/2016
Appointment of Mr Hugh Alexander Mckay as a director on 2016-06-09
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon20/04/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon19/04/2016
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon11/04/2016
Termination of appointment of Andrew George Sandars as a director on 2016-03-31
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of company's objects
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Mr Andrew John Cumming as a director on 2015-06-19
dot icon07/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Kevin Rohan Taylor as a secretary on 2015-03-23
dot icon14/04/2015
Appointment of Mr Paul Gittins as a secretary on 2015-03-23
dot icon06/01/2015
Termination of appointment of Patrick Elborough Sellers as a director on 2014-12-31
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Darryl Eales as a director
dot icon07/05/2014
Director's details changed for Mr Darryl Charles Eales on 2014-04-01
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon09/01/2014
Appointment of Mr Kevin Rohan Taylor as a secretary
dot icon09/01/2014
Termination of appointment of Marc-John Boston as a secretary
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Appointment of Mr Nicholas Stuart Slape as a director
dot icon30/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon27/03/2013
Appointment of Christopher Hurley as a director
dot icon26/03/2013
Appointment of Mr Andrew George Sandars as a director
dot icon20/03/2013
Appointment of Mr Martin John Draper as a director
dot icon19/03/2013
Appointment of Mr Andrew John Milton Bester as a director
dot icon15/03/2013
Appointment of Mr Marc-John Boston as a secretary
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon22/02/2012
Director's details changed for Mr Darryl Charles Eales on 2012-02-17
dot icon23/12/2011
Certificate of change of name
dot icon23/12/2011
Change of name notice
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon04/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon04/02/2010
Director's details changed for Patrick Sellers on 2009-12-10
dot icon11/05/2009
Return made up to 25/04/09; full list of members
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Director's change of particulars / patrick sellers / 09/02/2009
dot icon04/08/2008
Registered office changed on 04/08/2008 from 45 old bond street london W1S 4QT
dot icon15/05/2008
Return made up to 25/04/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Director's particulars changed
dot icon02/05/2007
Return made up to 25/04/07; full list of members
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Director's particulars changed
dot icon12/01/2007
Secretary's particulars changed
dot icon04/12/2006
Director resigned
dot icon17/05/2006
Return made up to 25/04/06; full list of members
dot icon19/04/2006
Resolutions
dot icon28/03/2006
Full accounts made up to 2005-12-31
dot icon05/05/2005
Return made up to 25/04/05; full list of members
dot icon20/04/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Director's particulars changed
dot icon02/02/2005
Director resigned
dot icon15/07/2004
Director's particulars changed
dot icon11/05/2004
Director resigned
dot icon08/05/2004
Return made up to 25/04/04; full list of members
dot icon16/04/2004
New director appointed
dot icon23/03/2004
Director's particulars changed
dot icon17/03/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Director's particulars changed
dot icon26/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon23/08/2003
Director's particulars changed
dot icon15/07/2003
Director resigned
dot icon23/06/2003
Return made up to 25/04/03; full list of members
dot icon28/04/2003
Director's particulars changed
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Location - directors interests register: non legible
dot icon04/04/2003
Location of register of members (non legible)
dot icon20/03/2003
Auditor's resignation
dot icon11/02/2003
New director appointed
dot icon15/08/2002
Director's particulars changed
dot icon02/05/2002
Return made up to 25/04/02; full list of members
dot icon18/04/2002
Director's particulars changed
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
Director's particulars changed
dot icon16/01/2002
Director's particulars changed
dot icon28/06/2001
Director's particulars changed
dot icon09/05/2001
Return made up to 25/04/01; full list of members
dot icon30/03/2001
Director's particulars changed
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon27/11/2000
Registered office changed on 27/11/00 from: 50 grosvenor street london W1X 9FH
dot icon08/05/2000
Return made up to 25/04/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon13/09/1999
Director's particulars changed
dot icon10/05/1999
Return made up to 25/04/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
New director appointed
dot icon26/02/1999
Certificate of change of name
dot icon22/02/1999
Director's particulars changed
dot icon19/01/1999
Director's particulars changed
dot icon20/05/1998
Return made up to 25/04/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Director's particulars changed
dot icon22/05/1997
Return made up to 25/04/97; full list of members
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Director resigned
dot icon15/11/1996
Registered office changed on 15/11/96 from: 48 chiswell street london EC1Y 4XX
dot icon09/05/1996
Return made up to 25/04/96; full list of members
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Director's particulars changed
dot icon21/02/1996
Resolutions
dot icon13/10/1995
Location of register of members
dot icon13/10/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon13/10/1995
Registered office changed on 13/10/95 from: 3,finsbury avenue london EC2M 2PA
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New secretary appointed
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Secretary resigned
dot icon13/10/1995
Location of register of directors' interests
dot icon29/09/1995
Certificate of change of name
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon30/05/1995
Return made up to 25/04/95; full list of members
dot icon07/03/1995
Director resigned
dot icon15/02/1995
Ad 08/02/95--------- £ si 150000@1=150000 £ ic 50000/200000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1994-03-31
dot icon10/06/1994
Return made up to 25/04/94; no change of members
dot icon26/10/1993
Full accounts made up to 1993-03-31
dot icon14/09/1993
New director appointed
dot icon04/06/1993
Return made up to 25/04/93; full list of members
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Director resigned
dot icon01/05/1992
Return made up to 25/04/92; no change of members
dot icon02/08/1991
Full accounts made up to 1991-03-31
dot icon02/05/1991
Return made up to 25/04/91; full list of members
dot icon19/12/1990
New director appointed
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Accounting reference date notified as 31/03
dot icon05/12/1990
Ad 26/11/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon05/12/1990
£ nc 1000/200000 26/11/90
dot icon27/11/1990
New director appointed
dot icon25/10/1990
Ad 12/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon08/08/1990
Director resigned;new director appointed
dot icon16/07/1990
Memorandum and Articles of Association
dot icon10/07/1990
Certificate of change of name
dot icon10/07/1990
Certificate of change of name
dot icon09/07/1990
Director resigned;new director appointed
dot icon09/07/1990
Secretary resigned;new secretary appointed
dot icon09/07/1990
Director resigned;new director appointed
dot icon09/07/1990
Director resigned;new director appointed
dot icon09/07/1990
Registered office changed on 09/07/90 from: 2 baches street london N1 6UB
dot icon05/07/1990
Resolutions
dot icon25/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rougier, Alan Toby
Director
27/09/2017 - Present
35
Chalmers, William Leon David
Director
12/09/2019 - Present
22
Culmer, Mark George
Director
18/01/2018 - 01/08/2019
87
Gordon, Paul Andrew
Director
07/05/2021 - 10/12/2024
9
Cumming, Andrew John
Director
19/06/2015 - Present
195

Persons with Significant Control

0

No PSC data available.

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 LDC (MANAGERS) LIMITED

LDC (MANAGERS) LIMITED is an(a) Active company incorporated on 25/04/1990 with the registered office located at One Vine Street, London W1J 0AH. There are currently 6 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 LDC (MANAGERS) LIMITED?

toggle

LDC (MANAGERS) LIMITED is currently Active. It was registered on 25/04/1990 .

Where is LDC (MANAGERS) LIMITED located?

toggle

LDC (MANAGERS) LIMITED is registered at One Vine Street, London W1J 0AH.

What does LDC (MANAGERS) LIMITED do?

toggle

LDC (MANAGERS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LDC (MANAGERS) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-20 with no updates.