Background WavePink WaveYellow Wave

LDC (NOMINEES) LIMITED (06713621)

LDC (NOMINEES) LIMITED (06713621) is an active UK company. incorporated on 2 October 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LDC (NOMINEES) LIMITED has been registered for 17 years. Current directors include KENNY, Ann Maria, ROUGIER, Alan Toby.

Company Number
06713621
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
1 Vine Street, London, W1J 0AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KENNY, Ann Maria, ROUGIER, Alan Toby
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC (NOMINEES) LIMITED

LDC (NOMINEES) LIMITED is an active company incorporated on 2 October 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LDC (NOMINEES) LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06713621

LTD Company

Age

17 Years

Incorporated 2 October 2008

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 30 September 2025 (7 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

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED
From: 2 October 2008To: 23 December 2011
Contact
Address

1 Vine Street London, W1J 0AH,

Timeline

12 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Mar 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 15
Loan Secured
Oct 20
Loan Cleared
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Jan 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 17 Nov 2015

KENNY, Ann Maria

Active
LondonW1J 0AH
Born January 1978
Director
Appointed 01 Dec 2021

ROUGIER, Alan Toby

Active
LondonW1J 0AH
Born December 1967
Director
Appointed 04 Feb 2021

HOPKINS, Stephen John

Resigned
25 Gresham Street, LondonEC2V 7HN
Secretary
Appointed 02 Oct 2008
Resigned 28 Feb 2010

DRAPER, Martin John

Resigned
LondonW1J 0AH
Born September 1964
Director
Appointed 20 May 2014
Resigned 31 Dec 2021

EALES, Darryl Charles

Resigned
LondonW1J 0AH
Born October 1960
Director
Appointed 02 Oct 2008
Resigned 30 Apr 2014

HURLEY, Christopher Richard

Resigned
LondonW1J 0AH
Born March 1974
Director
Appointed 20 May 2014
Resigned 03 Feb 2021

MORLEY, Candida

Resigned
Forbury Square, ReadingRG1 3BB
Born April 1965
Director
Appointed 02 Oct 2008
Resigned 06 Mar 2013

SELLERS, Patrick Elborough

Resigned
Campden Hill Square, LondonW8 7JR
Born February 1959
Director
Appointed 02 Oct 2008
Resigned 31 Dec 2014

Persons with significant control

1

LondonW1J 0AH

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

64

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Resolution
6 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2016
CC04CC04
Appoint Corporate Secretary Company With Name Date
1 December 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Certificate Change Of Name Company
23 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
9 March 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288cChange of Particulars
Incorporation Company
2 October 2008
NEWINCIncorporation