L D C MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

18/11/2118 November 2021 Termination of appointment of Louise Mary Hughes as a director on 2021-11-16

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA MOORE / 31/12/2019

View Document

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED LISA MOORE

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MRS LOUISE MARY HUGHES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE HUGHES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED LUKE JOSEPH TICKLE

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA FAULL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAULL

View Document

21/09/1721 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED POLLY ELIZABETH DIMELOW

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY HAZELAW SECRETARIES LTD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED LOUISE MARY HUGHES

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRY

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED JONATHAN PETER KAMM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 ADOPT ARTICLES 19/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA SNOOK

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD SNOOK

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 SAIL ADDRESS CHANGED FROM: C/O BROCKMANS SOLICITORS 3 CLARENDON TERRACE STOCKBRIDGE HAMPSHIRE SO20 6EY

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY ALISON DAUBNEY

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED NICHOLAS JON FRY

View Document

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM 3 CLARENDON TERRACE STOCKBRIDGE HAMPSHIRE SO20 6EY

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE HUGHES

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, SECRETARY ALISON DAUBNEY

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FOX

View Document

23/11/1323 November 2013 CORPORATE SECRETARY APPOINTED HAZELAW SECRETARIES LTD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MRS ALISON JANE DAUBNEY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY JULIE DOCHERTY

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED GILLIAN LESLEY FOX

View Document

01/04/111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED LOUISE MARY HUGHES

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KAMM

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD DODSON

View Document

24/06/1024 June 2010 SECRETARY APPOINTED JULIE ANITA DOCHERTY

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JONES

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELIZABETH FAULL / 26/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES SNOOK / 26/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SNOOK / 26/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELVIN FAULL / 26/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD THOMAS DODSON / 26/03/2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED COLIN DENNIS HEATHFIELD CRIMP

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE HUGHES

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 26/03/05; CHANGE OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: C/O UNITS 5 AND 6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

24/03/0424 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 5 & 6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA

View Document

11/06/0311 June 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 3 LITTLE DEAN COURT WINTON HILL STOCKBRIDGE HAMPSHIRE SO20 6HL

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 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