LDCS PROCESS AGENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

15/01/2515 January 2025 Notification of Law Debenture Corporate Services Limited as a person with significant control on 2024-12-19

View Document

15/01/2515 January 2025 Cessation of Linklaters Llp as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Paul Alan Newcombe as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Aedamar Ita Comiskey as a director on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Miss Patricia Houston as a director on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Law Debenture Corporate Services Limited as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Mr Eliot Benjamin Givel Solarz as a director on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Paul Gareth Lewis as a director on 2024-12-19

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

20/12/2420 December 2024 Appointment of Mr Denis Jackson as a director on 2024-12-19

View Document

20/12/2420 December 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

20/12/2420 December 2024 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 8th Floor 100 Bishopsgate London EC2N 4AG on 2024-12-20

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

02/11/222 November 2022 Appointment of Paul Gareth Lewis as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Michael John Bennett as a director on 2022-10-31

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/06/188 June 2018 DIRECTOR APPOINTED RAYMOND MARTIN COHEN

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BARRON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/04/1521 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARR

View Document

24/04/1424 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/04/1329 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/04/1218 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED ROGER PAUL BARRON

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK STAMP

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/01/116 January 2011 ADOPT ARTICLES 21/12/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED JEREMY GLYN PARR

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES

View Document

22/04/1022 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED PAUL ALAN NEWCOMBE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY MARK JACKSON

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK JACKSON / 11/04/2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 9HQ

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005

View Document

03/10/053 October 2005

View Document

02/10/052 October 2005 DIRECTOR RESIGNED

View Document

02/10/052 October 2005 NEW DIRECTOR APPOINTED

View Document

02/10/052 October 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 S252 DISP LAYING ACC 14/01/02

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 ADOPT MEM AND ARTS 19/04/99

View Document

30/04/9930 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9918 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 AUDITOR'S RESIGNATION

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: BARRINGTON HOUSE 59/67 GRESHAM STREET LONDON EC2V 7JA

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 ADOPT MEM AND ARTS 23/01/95

View Document

26/01/9526 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/06/9323 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 S386 DISP APP AUDS 05/10/92

View Document

25/09/9225 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/09/9225 September 1992 EXEMPTION FROM APPOINTING AUDITORS 09/09/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 COMPANY NAME CHANGED HACKREMCO (NO.670) LIMITED CERTIFICATE ISSUED ON 19/09/91

View Document

18/09/9118 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/09/91

View Document

17/09/9117 September 1991 ALTER MEM AND ARTS 11/09/91

View Document

10/04/9110 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information