QUINTAIN LDO (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

QUINTAIN LDO (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05701885

Incorporation date

08/02/2006

Size

Small

Contacts

Registered address

Registered address

180 Great Portland Street, London W1W 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon22/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon02/01/2026
Termination of appointment of James Michael Edward Saunders as a director on 2025-12-19
dot icon31/12/2025
Appointment of Mr James Hendry Riddell as a director on 2025-12-19
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon06/02/2025
Notification of Quintain Pluto Borrower Limited as a person with significant control on 2025-01-21
dot icon23/01/2025
Cessation of Quintain Mercury Senior Borrower Limited as a person with significant control on 2025-01-21
dot icon30/12/2024
Accounts for a small company made up to 2023-12-31
dot icon18/12/2024
Satisfaction of charge 057018850011 in full
dot icon17/12/2024
Registration of charge 057018850012, created on 2024-12-11
dot icon17/12/2024
Registration of charge 057018850013, created on 2024-12-11
dot icon19/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon18/09/2023
Satisfaction of charge 057018850004 in full
dot icon18/09/2023
Satisfaction of charge 057018850002 in full
dot icon18/09/2023
Satisfaction of charge 057018850003 in full
dot icon18/09/2023
Satisfaction of charge 057018850006 in full
dot icon18/09/2023
Satisfaction of charge 057018850005 in full
dot icon18/09/2023
Satisfaction of charge 057018850008 in full
dot icon18/09/2023
Satisfaction of charge 057018850007 in full
dot icon18/09/2023
Satisfaction of charge 057018850010 in full
dot icon18/09/2023
Satisfaction of charge 057018850009 in full
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/09/2023
Registration of charge 057018850011, created on 2023-09-11
dot icon11/09/2023
Notification of Quintain Mercury Senior Borrower Limited as a person with significant control on 2023-09-11
dot icon11/09/2023
Cessation of Quintain Limited as a person with significant control on 2023-09-11
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon15/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/05/2021
Registration of charge 057018850009, created on 2021-05-07
dot icon13/05/2021
Registration of charge 057018850010, created on 2021-05-07
dot icon24/04/2021
Director's details changed for Mr Philip Simon Slavin on 2021-04-14
dot icon08/03/2021
Accounts for a small company made up to 2019-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon16/01/2021
Termination of appointment of Michael Ben Jenkins as a director on 2020-12-31
dot icon18/12/2020
Registration of charge 057018850007, created on 2020-12-17
dot icon18/12/2020
Registration of charge 057018850008, created on 2020-12-17
dot icon15/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon15/02/2020
Appointment of Mr Philip Simon Slavin as a director on 2020-02-13
dot icon13/11/2019
Termination of appointment of Angus Alexander Dodd as a director on 2019-11-07
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon29/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 057018850002
dot icon29/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 057018850003
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon29/12/2017
Change of details for Quintain Limited as a person with significant control on 2017-12-01
dot icon27/12/2017
Registration of charge 057018850006, created on 2017-12-22
dot icon17/12/2017
Secretary's details changed for Frances Victoria Heazell on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. Angus Alexander Dodd on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. James Michael Edward Saunders on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. Michael Ben Jenkins on 2017-12-01
dot icon03/12/2017
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 2017-12-03
dot icon13/11/2017
Registration of charge 057018850005, created on 2017-11-03
dot icon06/11/2017
Registration of charge 057018850004, created on 2017-11-03
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/06/2017
Termination of appointment of Benjamin Keith Giddens as a director on 2017-06-14
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon25/01/2017
Appointment of Mr Michael Ben Jenkins as a director on 2017-01-13
dot icon24/01/2017
Termination of appointment of Simon Geoffrey Carter as a director on 2017-01-13
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Appointment of Mr Benjamin Keith Giddens as a director on 2016-12-19
dot icon16/11/2016
Registration of charge 057018850003, created on 2016-11-03
dot icon16/11/2016
Registration of charge 057018850002, created on 2016-11-03
dot icon04/11/2016
Statement of company's objects
dot icon04/11/2016
Resolutions
dot icon03/11/2016
Satisfaction of charge 057018850001 in full
dot icon08/10/2016
Appointment of Frances Victoria Heazell as a secretary on 2016-10-05
dot icon08/10/2016
Termination of appointment of Sandra Judith Odell as a secretary on 2016-10-05
dot icon14/07/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon05/07/2016
Termination of appointment of Maxwell David Shaw James as a director on 2016-06-27
dot icon05/07/2016
Appointment of Mr Angus Alexander Dodd as a director on 2016-06-27
dot icon29/02/2016
Director's details changed for Mr Maxwell David Shaw James on 2016-02-26
dot icon11/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr James Michael Edward Saunders on 2016-02-03
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon28/05/2015
Appointment of Mr Simon Geoffrey Carter as a director on 2015-05-26
dot icon09/04/2015
Appointment of James Michael Edward Saunders as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Richard James Stearn as a director on 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon11/09/2014
Director's details changed for Mr Richard James Stearn on 2014-09-10
dot icon11/09/2014
Director's details changed for Mr Maxwell David Shaw James on 2014-08-04
dot icon10/09/2014
Secretary's details changed for Sandra Judith Odell on 2014-08-04
dot icon04/08/2014
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 2014-08-04
dot icon13/03/2014
Registration of charge 057018850001
dot icon21/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon18/03/2013
Certificate of change of name
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon21/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Susan Dixon as a secretary
dot icon28/01/2013
Appointment of Sandra Judith Odell as a secretary
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/11/2012
Termination of appointment of Rebecca Worthington as a director
dot icon02/08/2012
Appointment of Mr Richard James Stearn as a director
dot icon06/06/2012
Appointment of Mr Maxwell David Shaw James as a director
dot icon28/05/2012
Termination of appointment of Adrian Wyatt as a director
dot icon24/02/2012
Termination of appointment of David Gavaghan as a director
dot icon17/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon14/04/2011
Appointment of Mr David Nicholas Gavaghan as a director
dot icon07/04/2011
Termination of appointment of Nicholas Shattock as a director
dot icon10/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Termination of appointment of Tonianne Dwyer as a director
dot icon19/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon10/02/2009
Return made up to 08/02/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/02/2008
Return made up to 08/02/08; full list of members
dot icon16/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/02/2007
Return made up to 08/02/07; full list of members
dot icon01/02/2007
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon18/04/2006
Registered office changed on 18/04/06 from: lacon house theobalds road london WC1X 8RW
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New secretary appointed
dot icon28/03/2006
Certificate of change of name
dot icon08/02/2006
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
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worthington, Rebecca Jane
Director
21/03/2006 - 31/10/2012
688
Slavin, Philip Simon
Director
13/02/2020 - Present
290
Saunders, James Michael Edward
Director
31/03/2015 - 19/12/2025
211
EPS SECRETARIES LIMITED
Nominee Secretary
08/02/2006 - 21/03/2006
429
MIKJON LIMITED
Nominee Director
08/02/2006 - 21/03/2006
437

Persons with Significant Control

4
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 QUINTAIN LDO (GENERAL PARTNER) LIMITED

QUINTAIN LDO (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at 180 Great Portland Street, London W1W 5QZ. 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 QUINTAIN LDO (GENERAL PARTNER) LIMITED?

toggle

QUINTAIN LDO (GENERAL PARTNER) LIMITED is currently Active. It was registered on 08/02/2006 .

Where is QUINTAIN LDO (GENERAL PARTNER) LIMITED located?

toggle

QUINTAIN LDO (GENERAL PARTNER) LIMITED is registered at 180 Great Portland Street, London W1W 5QZ.

What does QUINTAIN LDO (GENERAL PARTNER) LIMITED do?

toggle

QUINTAIN LDO (GENERAL PARTNER) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for QUINTAIN LDO (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 22/02/2026: Confirmation statement made on 2026-02-08 with no updates.