Company NameLDC Nominee Secretary Limited
DirectorsAndrew Casey and Karen Kaveney
Company StatusActive
Company Number06040545
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Casey
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameKaren Kaveney
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed03 January 2007(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameCD Corporate Director No.1 Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameCD Corporate Director No.2 Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 January 2023Registered 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 19 January 2023 (1 page)
11 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
22 December 2022Director's details changed for Miss Patricia Houston on 14 December 2022 (2 pages)
22 December 2022Director's details changed for Nicola Claire Lambourne on 14 December 2022 (2 pages)
22 December 2022Director's details changed for Victoria Dalby on 14 December 2022 (2 pages)
16 December 2022Appointment of Nicola Claire Lambourne as a director on 14 December 2022 (2 pages)
16 December 2022Director's details changed for Miss Patricia Houston on 14 December 2022 (2 pages)
16 December 2022Appointment of Victoria Dalby as a director on 14 December 2022 (2 pages)
16 December 2022Director's details changed for Victoria Dalby on 14 December 2022 (2 pages)
16 December 2022Director's details changed for Nicola Claire Lambourne on 14 December 2022 (2 pages)
16 December 2022Termination of appointment of Andrew Casey as a director on 16 December 2022 (1 page)
16 December 2022Appointment of Miss Patricia Houston as a director on 14 December 2022 (2 pages)
14 December 2022Termination of appointment of Karen Kaveney as a director on 28 October 2022 (1 page)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
15 September 2021Appointment of Andrew Casey as a director on 15 September 2021 (2 pages)
15 September 2021Appointment of Karen Kaveney as a director on 15 September 2021 (2 pages)
15 September 2021Termination of appointment of Cd Corporate Director No.1 Limited as a director on 15 September 2021 (1 page)
15 September 2021Termination of appointment of Cd Corporate Director No.2 Limited as a director on 15 September 2021 (1 page)
15 September 2021Termination of appointment of Mark Howard Filer as a director on 15 September 2021 (1 page)
11 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
2 August 2021Registered 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 2 August 2021 (1 page)
2 July 2021Registered 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 2 July 2021 (1 page)
11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 January 2021Director's details changed for Mr Mark Howard Filer on 30 November 2020 (2 pages)
6 January 2021Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
6 January 2021Register(s) moved to registered inspection location 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
4 January 2021Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 70 Great Bridgewater Street Manchester M1 5ES on 4 January 2021 (1 page)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 December 2020Change of details for Law Debenture Corporate Services Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
30 November 2020Director's details changed for Cd Corporate Director No.2 Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Director's details changed for Cd Corporate Director No.1 Limited on 30 November 2020 (1 page)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 May 2017Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages)
5 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 2 May 2017 (1 page)
5 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 2 May 2017 (1 page)
5 May 2017Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Mr Ian Kenneth Bowden on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Ian Kenneth Bowden on 10 January 2011 (2 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Cd Corporate Director No.2 Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Cd Corporate Director No.2 Limited on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Cd Corporate Director No.2 Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Cd Corporate Director No.1 Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Cd Corporate Director No.1 Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Cd Corporate Director No.1 Limited on 1 October 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 October 2008Director appointed ian kenneth bowden (3 pages)
9 October 2008Director appointed ian kenneth bowden (3 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 February 2008Return made up to 03/01/08; full list of members (2 pages)
4 February 2008Return made up to 03/01/08; full list of members (2 pages)
29 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
29 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 January 2007Incorporation (17 pages)
3 January 2007Incorporation (17 pages)