LDPTC NOMINEES LIMITED

Register to unlock more data on OkredoRegister

LDPTC NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03281725

Incorporation date

15/11/1996

Size

Dormant

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon01/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Appointment of Elizabeth Jane Beverley as a director on 2025-01-29
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon11/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/12/2020
Change of details for The Law Debenture Pension Trust Corporation P.L.C. 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 The Law Debenture Pension Trust Corporation Plc 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 icon27/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon27/09/2010
Appointment of Mr Mark Heddle Ashworth as a director
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon27/11/2009
Secretary's details changed for Law Debenture Corporate Services Ltd on 2009-10-01
dot icon27/11/2009
Director's details changed for The Law Debenture Pension Trust Corporation Plc on 2009-10-01
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon17/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/12/2007
Return made up to 15/11/07; full list of members
dot icon11/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/11/2006
Return made up to 15/11/06; full list of members
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/12/2005
Return made up to 15/11/05; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/12/2004
Return made up to 15/11/04; full list of members
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon18/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/12/2002
Return made up to 15/11/02; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/11/2001
Return made up to 15/11/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/11/2000
Return made up to 15/11/00; full list of members
dot icon01/11/2000
Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY
dot icon14/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/11/1999
Return made up to 15/11/99; full list of members
dot icon20/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/11/1998
Return made up to 15/11/98; full list of members
dot icon09/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon31/05/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon08/12/1997
Return made up to 15/11/97; full list of members
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
New secretary appointed
dot icon19/06/1997
Accounting reference date extended from 31/12/96 to 31/12/97
dot icon22/11/1996
Accounting reference date shortened from 30/11/97 to 31/12/96
dot icon15/11/1996
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
15/11/2026
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
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
15/11/1996 - Present
78
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
22/09/1997 - Present
207
Ashworth, Mark Heddle
Director
23/09/2010 - Present
67
Howell, John Kenneth
Secretary
14/11/1996 - 04/09/1997
31
Beverley, Elizabeth Jane
Director
29/01/2025 - Present
11

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 LDPTC NOMINEES LIMITED

LDPTC NOMINEES LIMITED is an(a) Active company incorporated on 15/11/1996 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 LDPTC NOMINEES LIMITED?

toggle

LDPTC NOMINEES LIMITED is currently Active. It was registered on 15/11/1996 .

Where is LDPTC NOMINEES LIMITED located?

toggle

LDPTC NOMINEES LIMITED is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does LDPTC NOMINEES LIMITED do?

toggle

LDPTC NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LDPTC NOMINEES LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-15 with no updates.