Background WavePink WaveYellow Wave

LDF FINANCE NO. 1 LIMITED (04893877)

LDF FINANCE NO. 1 LIMITED (04893877) is an active UK company. incorporated on 10 September 2003. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. LDF FINANCE NO. 1 LIMITED has been registered for 22 years. Current directors include BANKS, Douglas, BERRY, Kevin, DAVIES, Thomas Andrew, Mr. and 1 others.

Company Number
04893877
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
Second Floor, Hq Offices, Chester, CH1 2NP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BANKS, Douglas, BERRY, Kevin, DAVIES, Thomas Andrew, Mr., OTTE, Thomas
SIC Codes
64910, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDF FINANCE NO. 1 LIMITED

LDF FINANCE NO. 1 LIMITED is an active company incorporated on 10 September 2003 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. LDF FINANCE NO. 1 LIMITED was registered 22 years ago.(SIC: 64910, 64929)

Status

active

Active since 22 years ago

Company No

04893877

LTD Company

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

INVESTEC PROFESSIONS LIMITED
From: 6 December 2012To: 16 October 2013
L D F PROFESSIONS LIMITED
From: 10 September 2003To: 6 December 2012
Contact
Address

Second Floor, Hq Offices 58 Nicholas Street Chester, CH1 2NP,

Previous Addresses

Dee House St David's Park Ewloe Flintshire CH5 3XF
From: 28 January 2014To: 27 July 2021
One Connaught Place London W2 2ET England
From: 18 December 2013To: 28 January 2014
2 Gresham Street London EC2V 7QP England
From: 17 March 2010To: 18 December 2013
Dee House St Davids Park Ewloe Deeside CH5 3XF
From: 10 September 2003To: 17 March 2010
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Mar 10
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 15
Director Joined
Sept 16
Director Left
Jul 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

RUTHERFORD, Ross Samuel

Active
58 Nicholas Street, ChesterCH1 2NP
Secretary
Appointed 14 Aug 2019

BANKS, Douglas

Active
58 Nicholas Street, ChesterCH1 2NP
Born April 1969
Director
Appointed 26 Apr 2022

BERRY, Kevin

Active
58 Nicholas Street, ChesterCH1 2NP
Born August 1991
Director
Appointed 11 Mar 2022

DAVIES, Thomas Andrew, Mr.

Active
58 Nicholas Street, ChesterCH1 2NP
Born May 1971
Director
Appointed 29 Nov 2013

OTTE, Thomas

Active
58 Nicholas Street, ChesterCH1 2NP
Born May 1955
Director
Appointed 11 Mar 2022

BRERETON, Philip Michael, Mr.

Resigned
St David's Park, EwloeCH5 3XF
Secretary
Appointed 17 Oct 2013
Resigned 14 Aug 2019

BRERETON, Philip Michael

Resigned
21 The Cobbles, NorthwichCW8 2XH
Secretary
Appointed 12 Jul 2004
Resigned 23 Feb 2010

BUCHANAN, Paul

Resigned
Silverdale, NorthopCH7 6WD
Secretary
Appointed 10 Sept 2003
Resigned 12 Jul 2004

LAW, Connie Mei Ling

Resigned
Gresham Street, LondonEC2V 7QP
Secretary
Appointed 23 Feb 2010
Resigned 17 Oct 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Sept 2003
Resigned 10 Sept 2003

ALDERSON, Peter Stuart

Resigned
St David's Park, EwloeCH5 3XF
Born February 1959
Director
Appointed 17 Oct 2013
Resigned 31 Jul 2019

APPLEWHITE, Katherine Jane

Resigned
St David's Park, EwloeCH5 3XF
Born December 1980
Director
Appointed 29 Nov 2013
Resigned 06 Sept 2019

BRERETON, Philip Michael

Resigned
St David's Park, EwloeCH5 3XF
Born April 1976
Director
Appointed 17 Oct 2013
Resigned 22 May 2020

BUCHANAN, Paul

Resigned
Gresham Street, LondonEC2V 7QP
Born July 1965
Director
Appointed 10 Sept 2003
Resigned 15 Nov 2012

CORCORAN, Raymond Anthony

Resigned
St David's Park, EwloeCH5 3XF
Born August 1971
Director
Appointed 13 Jun 2016
Resigned 18 Jun 2020

D'AMMASSA, Carl Mark

Resigned
St David's Park, EwloeCH5 3XF
Born October 1973
Director
Appointed 25 Jul 2019
Resigned 04 Mar 2020

FELTON, James

Resigned
58 Nicholas Street, ChesterCH1 2NP
Born November 1990
Director
Appointed 26 Jun 2020
Resigned 25 Apr 2022

FRANCIS, Michael Richard

Resigned
Gresham Street, LondonEC2V 7QP
Born February 1966
Director
Appointed 23 Feb 2010
Resigned 17 Oct 2013

GADSBY, Andrew

Resigned
58 Nicholas Street, ChesterCH1 2NP
Born July 1966
Director
Appointed 26 Jun 2020
Resigned 18 Nov 2021

HEELEY, Christopher, Mr.

Resigned
St David's Park, EwloeCH5 3XF
Born October 1978
Director
Appointed 29 Nov 2013
Resigned 29 Jun 2020

HOWARD, Mark

Resigned
Gresham Street, LondonEC2V 7QP
Born November 1968
Director
Appointed 15 Nov 2012
Resigned 17 Oct 2013

MCDOUGALL, Richard James

Resigned
St David's Park, EwloeCH5 3XF
Born January 1980
Director
Appointed 29 Nov 2013
Resigned 28 Jun 2018

RICHARDSON, Caroline

Resigned
St David's Park, EwloeCH5 3XF
Born August 1974
Director
Appointed 26 Jun 2020
Resigned 29 Sept 2020

ROSS, Allan Warren

Resigned
St David's Park, EwloeCH5 3XF
Born September 1961
Director
Appointed 17 Dec 2015
Resigned 30 Sept 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Sept 2003
Resigned 11 Sept 2003

Persons with significant control

1

Lakeside Business Village, St. Davids Park, DeesideCH5 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2023
AAAnnual Accounts
Legacy
27 July 2023
PARENT_ACCPARENT_ACC
Legacy
27 July 2023
GUARANTEE2GUARANTEE2
Legacy
27 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
16 June 2022
PARENT_ACCPARENT_ACC
Legacy
16 June 2022
GUARANTEE2GUARANTEE2
Legacy
16 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Auditors Resignation Company
15 March 2017
AUDAUD
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Resolution
12 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Resolution
28 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 March 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
21 July 2004
225Change of Accounting Reference Date
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Incorporation Company
10 September 2003
NEWINCIncorporation