Background WavePink WaveYellow Wave

LDC NOMINEE SECRETARY LIMITED (06040545)

LDC NOMINEE SECRETARY LIMITED (06040545) is an active UK company. incorporated on 3 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LDC NOMINEE SECRETARY LIMITED has been registered for 19 years. Current directors include DAVIS, Patrick Wolfe, HOUSTON, Patricia, LAMBOURNE, Nicola Claire.

Company Number
06040545
Status
active
Type
ltd
Incorporated
3 January 2007
Age
19 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIS, Patrick Wolfe, HOUSTON, Patricia, LAMBOURNE, Nicola Claire
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC NOMINEE SECRETARY LIMITED

LDC NOMINEE SECRETARY LIMITED is an active company incorporated on 3 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LDC NOMINEE SECRETARY LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06040545

LTD Company

Age

19 Years

Incorporated 3 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 19 January 2023To: 9 January 2026
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 2 August 2021To: 19 January 2023
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 2 July 2021To: 2 August 2021
70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 4 January 2021To: 2 July 2021
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 30 November 2020To: 4 January 2021
Fifth Floor 100 Wood Street London EC2V 7EX
From: 3 January 2007To: 30 November 2020
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
May 17
Director Left
May 17
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 03 Jan 2007

DAVIS, Patrick Wolfe

Active
100 Bishopsgate, LondonEC2N 4AG
Born September 1968
Director
Appointed 07 Nov 2024

HOUSTON, Patricia

Active
100 Bishopsgate, LondonEC2N 4AG
Born July 1980
Director
Appointed 14 Dec 2022

LAMBOURNE, Nicola Claire

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1987
Director
Appointed 14 Dec 2022

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 01 Oct 2008
Resigned 02 May 2017

CASEY, Andrew

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born September 1982
Director
Appointed 15 Sept 2021
Resigned 16 Dec 2022

CHIVERS, Chelsea Leigh

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born August 1994
Director
Appointed 07 Nov 2024
Resigned 27 Feb 2026

DALBY, Victoria

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born March 1979
Director
Appointed 14 Dec 2022
Resigned 25 Jun 2024

FILER, Mark Howard

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 02 May 2017
Resigned 15 Sept 2021

KAVENEY, Karen

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born January 1982
Director
Appointed 15 Sept 2021
Resigned 28 Oct 2022

CD CORPORATE DIRECTOR NO.1 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 03 Jan 2007
Resigned 15 Sept 2021

CD CORPORATE DIRECTOR NO.2 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 03 Jan 2007
Resigned 15 Sept 2021

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
29 January 2007
225Change of Accounting Reference Date
Incorporation Company
3 January 2007
NEWINCIncorporation