LDC PARALLEL (NOMINEES) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Director's details changed for Mr Alan Toby Rougier on 2022-01-07

View Document

05/01/225 January 2022 Termination of appointment of Martin John Draper as a director on 2021-12-31

View Document

15/12/2115 December 2021 Appointment of Mrs Ann Maria Kenny as a director on 2021-12-01

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HURLEY / 19/01/2018

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/166 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/166 January 2016 ADOPT ARTICLES 21/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK SELLERS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER HURLEY

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MARTIN JOHN DRAPER

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR DARRYL EALES

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CHARLES EALES / 01/04/2014

View Document

07/01/147 January 2014 SAIL ADDRESS CREATED

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CHARLES EALES / 17/02/2012

View Document

23/12/1123 December 2011 COMPANY NAME CHANGED LLOYDS TSB VENTURES NOMINEES LIMITED CERTIFICATE ISSUED ON 23/12/11

View Document

23/12/1123 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SELLERS / 10/12/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SELLERS / 09/02/2009

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 45 OLD BOND STREET LONDON W1S 4QT

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/08/0323 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/04/034 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 50 GROSVENOR STREET LONDON W1X 9FH

View Document

19/06/0019 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 S366A DISP HOLDING AGM 29/03/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED LLOYDS VENTURES NOMINEES LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9821 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: 48 CHISWELL STREET LONDON EC1Y 4XX

View Document

24/06/9624 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9516 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/959 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/10/959 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/959 October 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4BB

View Document

26/09/9526 September 1995 ALTER MEM AND ARTS 19/09/95

View Document

26/09/9526 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9518 September 1995 COMPANY NAME CHANGED LDCL NOMINEES LIMITED CERTIFICATE ISSUED ON 18/09/95

View Document

11/09/9511 September 1995 COMPANY NAME CHANGED MORRO LIMITED CERTIFICATE ISSUED ON 12/09/95

View Document

09/06/959 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company