LDCS PROCESS AGENT LIMITED

Register to unlock more data on OkredoRegister

LDCS PROCESS AGENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02600095

Incorporation date

10/04/1991

Size

Dormant

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2019)
dot icon24/01/2026
-
dot icon16/01/2026
Particulars of variation of rights attached to shares
dot icon13/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon15/01/2025
Cessation of Linklaters Llp as a person with significant control on 2024-12-19
dot icon15/01/2025
Notification of Law Debenture Corporate Services Limited as a person with significant control on 2024-12-19
dot icon20/12/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon20/12/2024
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 8th Floor 100 Bishopsgate London EC2N 4AG on 2024-12-20
dot icon20/12/2024
Appointment of Mr Denis Jackson as a director on 2024-12-19
dot icon20/12/2024
Appointment of Law Debenture Corporate Services Limited as a secretary on 2024-12-19
dot icon20/12/2024
Termination of appointment of Paul Alan Newcombe as a secretary on 2024-12-19
dot icon20/12/2024
Termination of appointment of Paul Gareth Lewis as a director on 2024-12-19
dot icon20/12/2024
Appointment of Miss Patricia Houston as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr Eliot Benjamin Givel Solarz as a director on 2024-12-19
dot icon20/12/2024
Termination of appointment of Aedamar Ita Comiskey as a director on 2024-12-19
dot icon20/12/2024
Certificate of change of name
dot icon09/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon02/11/2022
Appointment of Paul Gareth Lewis as a director on 2022-11-01
dot icon01/11/2022
Termination of appointment of Michael John Bennett as a director on 2022-10-31
dot icon23/04/2019
10/04/19 Statement of Capital gbp 3
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
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)
2022
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickinbotham, Anthony George
Director
26/06/1996 - 29/04/1999
7
Wheen, Richard Francis
Director
17/09/1991 - 15/07/1996
3
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
19/12/2024 - Present
220
Ashmore, Richard John
Director
17/09/1991 - 22/01/1995
8
Newcombe, Paul Alan
Secretary
15/02/2009 - 19/12/2024
1

Persons with Significant Control

2
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 LDCS PROCESS AGENT LIMITED

LDCS PROCESS AGENT LIMITED is an(a) Active company incorporated on 10/04/1991 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 LDCS PROCESS AGENT LIMITED?

toggle

LDCS PROCESS AGENT LIMITED is currently Active. It was registered on 10/04/1991 .

Where is LDCS PROCESS AGENT LIMITED located?

toggle

LDCS PROCESS AGENT LIMITED is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does LDCS PROCESS AGENT LIMITED do?

toggle

LDCS PROCESS AGENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LDCS PROCESS AGENT LIMITED?

toggle

The latest filing was on 24/01/2026: undefined.