LDC PARALLEL (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

LDC PARALLEL (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066501

Incorporation date

09/06/1995

Size

Dormant

Contacts

Registered address

Registered address

One, Vine Street, London W1J 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
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 icon15/12/2021
Appointment of Mrs Ann Maria Kenny as a director on 2021-12-01
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon08/02/2021
Termination of appointment of Christopher Richard Hurley as a director on 2021-02-03
dot icon08/02/2021
Appointment of Mr Alan Toby Rougier as a director on 2021-02-04
dot icon23/11/2020
Satisfaction of charge 030665010001 in full
dot icon08/10/2020
Registration of charge 030665010001, created on 2020-09-29
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-09 with no updates
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 icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon08/02/2018
Director's details changed for Mr Christopher Richard Hurley on 2018-01-19
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon22/03/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of company's objects
dot icon01/12/2015
Appointment of Lloyds Secretaries Limited as a secretary on 2015-11-17
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Patrick Elborough Sellers as a director on 2014-12-31
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon23/05/2014
Appointment of Mr Christopher Hurley as a director
dot icon23/05/2014
Appointment of Mr Martin John Draper as a director
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 icon07/01/2014
Register inspection address has been changed
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-09 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 icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-09 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 icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Return made up to 09/06/09; full list of members
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 icon18/06/2008
Return made up to 09/06/08; full list of members
dot icon10/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/10/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 09/06/07; full list of members
dot icon28/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/02/2007
Director's particulars changed
dot icon12/01/2007
Secretary's particulars changed
dot icon04/12/2006
Director resigned
dot icon15/06/2006
Return made up to 09/06/06; full list of members
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/07/2005
Return made up to 09/06/05; full list of members
dot icon14/04/2005
Accounts for a dormant company 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 icon01/07/2004
Return made up to 09/06/04; full list of members
dot icon16/04/2004
New director appointed
dot icon16/03/2004
Director's particulars changed
dot icon05/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/08/2003
Director's particulars changed
dot icon15/07/2003
Director resigned
dot icon19/06/2003
Return made up to 09/06/03; 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 icon11/02/2003
New director appointed
dot icon04/02/2003
Auditor's resignation
dot icon15/08/2002
Director's particulars changed
dot icon17/06/2002
Return made up to 09/06/02; 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 icon16/01/2002
Director's particulars changed
dot icon18/06/2001
Return made up to 09/06/01; 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 icon19/06/2000
Return made up to 09/06/00; 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 icon30/06/1999
Return made up to 09/06/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
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 icon21/06/1998
Return made up to 09/06/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Director's particulars changed
dot icon09/07/1997
Return made up to 09/06/97; full list of members
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon15/11/1996
Registered office changed on 15/11/96 from: 48 chiswell street london EC1Y 4XX
dot icon24/06/1996
Return made up to 09/06/96; full list of members
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Director's particulars changed
dot icon16/10/1995
Memorandum and Articles of Association
dot icon09/10/1995
Registered office changed on 09/10/95 from: sceptre court 40 tower hill london EC3N 4BB
dot icon09/10/1995
Accounting reference date notified as 31/12
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New secretary appointed
dot icon09/10/1995
Secretary resigned;director resigned
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Location of register of members
dot icon09/10/1995
Location of register of directors' interests
dot icon26/09/1995
Memorandum and Articles of Association
dot icon26/09/1995
Resolutions
dot icon18/09/1995
Certificate of change of name
dot icon11/09/1995
Certificate of change of name
dot icon09/06/1995
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
09/06/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eales, Darryl Charles
Director
02/01/2003 - 30/04/2014
100
John, Ian Clive
Director
19/09/1995 - 02/07/2003
10
Hurley, Christopher Richard
Director
20/05/2014 - 03/02/2021
25
Sellers, Patrick Elborough
Director
29/03/2004 - 31/12/2014
28
LLOYDS SECRETARIES LIMITED
Corporate Secretary
17/11/2015 - Present
74

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 PARALLEL (NOMINEES) LIMITED

LDC PARALLEL (NOMINEES) LIMITED is an(a) Active company incorporated on 09/06/1995 with the registered office located at One, Vine Street, London W1J 0AH. 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 LDC PARALLEL (NOMINEES) LIMITED?

toggle

LDC PARALLEL (NOMINEES) LIMITED is currently Active. It was registered on 09/06/1995 .

Where is LDC PARALLEL (NOMINEES) LIMITED located?

toggle

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

What does LDC PARALLEL (NOMINEES) LIMITED do?

toggle

LDC PARALLEL (NOMINEES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LDC PARALLEL (NOMINEES) LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.