LDC (MANAGERS) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Secretary's details changed for Mrs Alyson Elizabeth Mulholland on 2025-05-12

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of Paul Andrew Gordon as a director on 2024-12-10

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Appointment of Mrs Janine Ann Osborn as a director on 2022-01-20

View Document

27/01/2227 January 2022 Appointment of Mrs Ann Maria Kenny as a director on 2022-01-20

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 Hugh Alexander Mckay as a director on 2021-12-31

View Document

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

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MRS ALYSON ELIZABETH MULHOLLAND

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HENNESSEY

View Document

06/11/196 November 2019 SAIL ADDRESS CHANGED FROM: TOWER HOUSE CHARTERHALL DRIVE CHESTER CH88 3AN UNITED KINGDOM

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DERMOT HENNESSEY / 04/11/2019

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CULMER

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 06/02/2019

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY

View Document

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

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR MARK GEORGE CULMER

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ALAN TOBY ROUGIER

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLAPE

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BESTER

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 21/04/2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR HUGH ALEXANDER MCKAY

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

20/04/1620 April 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

19/04/1619 April 2016 SAIL ADDRESS CREATED

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDARS

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

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ANDREW JOHN CUMMING

View Document

07/05/157 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MR PAUL GITTINS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN TAYLOR

View Document

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

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

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

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY APPOINTED MR KEVIN ROHAN TAYLOR

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY MARC-JOHN BOSTON

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR NICHOLAS STUART SLAPE

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED CHRISTOPHER HURLEY

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR ANDREW GEORGE SANDARS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR MARTIN JOHN DRAPER

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR ANDREW JOHN MILTON BESTER

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MR MARC-JOHN BOSTON

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 25 April 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 VENTURE MANAGERS LIMITED CERTIFICATE ISSUED ON 23/12/11

View Document

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

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 25 April 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

11/05/0911 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

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

15/05/0815 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 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

17/05/0617 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS 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

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

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

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 25/04/03; 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

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; 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

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 RETURN MADE UP TO 25/04/01; 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

08/05/008 May 2000 RETURN MADE UP TO 25/04/00; 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

10/05/9910 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

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

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

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

View Document

22/05/9722 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

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

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

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

View Document

09/05/969 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 S366A DISP HOLDING AGM 18/03/96

View Document

23/04/9623 April 1996 S386 DISP APP AUDS 18/03/96

View Document

23/04/9623 April 1996 S252 DISP LAYING ACC 18/03/96

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

21/02/9621 February 1996 ADOPT MEM AND ARTS 29/01/96

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/9513 October 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 3,FINSBURY AVENUE LONDON EC2M 2PA

View Document

13/10/9513 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED HENDERSON VENTURE MANAGERS LIMIT ED CERTIFICATE ISSUED ON 02/10/95

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/907 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/90

View Document

05/12/905 December 1990 £ NC 1000/200000 26/11/90

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9010 July 1990 COMPANY NAME CHANGED PIKEMET LIMITED CERTIFICATE ISSUED ON 11/07/90

View Document

10/07/9010 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/90

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 ALTER MEM AND ARTS 16/05/90

View Document

25/04/9025 April 1990 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