LDC NOMINEE SECRETARY LIMITED

Register to unlock more data on OkredoRegister

LDC NOMINEE SECRETARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06040545

Incorporation date

03/01/2007

Size

Dormant

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2007)
dot icon05/03/2026
Termination of appointment of Chelsea Leigh Chivers as a director on 2026-02-27
dot icon13/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon09/01/2026
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 2026-01-09
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon23/12/2024
Appointment of Patrick Wolfe Davis as a director on 2024-11-07
dot icon09/12/2024
Appointment of Chelsea Leigh Chivers as a director on 2024-11-07
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/09/2024
Termination of appointment of Victoria Dalby as a director on 2024-06-25
dot icon11/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/01/2023
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-01-19
dot icon11/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon22/12/2022
Director's details changed for Victoria Dalby on 2022-12-14
dot icon22/12/2022
Director's details changed for Nicola Claire Lambourne on 2022-12-14
dot icon22/12/2022
Director's details changed for Miss Patricia Houston on 2022-12-14
dot icon16/12/2022
Appointment of Victoria Dalby as a director on 2022-12-14
dot icon16/12/2022
Appointment of Miss Patricia Houston as a director on 2022-12-14
dot icon16/12/2022
Termination of appointment of Andrew Casey as a director on 2022-12-16
dot icon16/12/2022
Appointment of Nicola Claire Lambourne as a director on 2022-12-14
dot icon16/12/2022
Director's details changed for Victoria Dalby on 2022-12-14
dot icon16/12/2022
Director's details changed for Nicola Claire Lambourne on 2022-12-14
dot icon16/12/2022
Director's details changed for Miss Patricia Houston on 2022-12-14
dot icon14/12/2022
Termination of appointment of Karen Kaveney as a director on 2022-10-28
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon15/09/2021
Termination of appointment of Mark Howard Filer as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Cd Corporate Director No.2 Limited as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Cd Corporate Director No.1 Limited as a director on 2021-09-15
dot icon15/09/2021
Appointment of Karen Kaveney as a director on 2021-09-15
dot icon15/09/2021
Appointment of Andrew Casey as a director on 2021-09-15
dot icon11/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-08-02
dot icon02/07/2021
Registered office address changed from 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-02
dot icon11/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon11/01/2021
Director's details changed for Mr Mark Howard Filer on 2020-11-30
dot icon06/01/2021
Register(s) moved to registered inspection location 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon06/01/2021
Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon04/01/2021
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 70 Great Bridgewater Street Manchester M1 5ES on 2021-01-04
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/12/2020
Change of details for Law Debenture Corporate 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 Cd Corporate Director No.2 Limited on 2020-11-30
dot icon30/11/2020
Director's details changed for Cd Corporate Director No.1 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 icon10/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
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 icon09/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr Ian Kenneth Bowden on 2011-01-10
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/06/2010
Director's details changed for Mr Ian Kenneth Bowden on 2010-06-18
dot icon21/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Law Debenture Corporate Services Ltd on 2009-10-01
dot icon21/01/2010
Director's details changed for Cd Corporate Director No.2 Limited on 2009-10-01
dot icon21/01/2010
Director's details changed for Cd Corporate Director No.1 Limited on 2009-10-01
dot icon17/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/01/2009
Return made up to 03/01/09; full list of members
dot icon09/10/2008
Director appointed ian kenneth bowden
dot icon17/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/02/2008
Return made up to 03/01/08; full list of members
dot icon29/01/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon03/01/2007
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
03/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
02/05/2017 - 15/09/2021
568
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
03/01/2007 - Present
206
Houston, Patricia
Director
14/12/2022 - Present
4
Bowden, Ian Kenneth
Director
01/10/2008 - 02/05/2017
107
Davis, Patrick Wolfe
Director
07/11/2024 - Present
6

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 LDC NOMINEE SECRETARY LIMITED

LDC NOMINEE SECRETARY LIMITED is an(a) Active company incorporated on 03/01/2007 with the registered office located at 8th Floor 100 Bishopsgate, London EC2N 4AG. There are currently 4 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 NOMINEE SECRETARY LIMITED?

toggle

LDC NOMINEE SECRETARY LIMITED is currently Active. It was registered on 03/01/2007 .

Where is LDC NOMINEE SECRETARY LIMITED located?

toggle

LDC NOMINEE SECRETARY LIMITED is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does LDC NOMINEE SECRETARY LIMITED do?

toggle

LDC NOMINEE SECRETARY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LDC NOMINEE SECRETARY LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Chelsea Leigh Chivers as a director on 2026-02-27.