Company NameLDC Parallel (Nominees) Limited
DirectorsAlan Toby Rougier and Ann Maria Kenny
Company StatusActive
Company Number03066501
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Toby Rougier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMrs Ann Maria Kenny
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed17 November 2015(20 years, 5 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Ian Clive John
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 02 July 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTynwald
23a Longfield Drive
Amersham
Buckinghamshire
HP6 5HD
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Secretary NameMr Stephen John Hopkins
NationalityBritish
StatusResigned
Appointed19 September 1995(3 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Tony Nash
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Lime Kilns
Southwater
West Sussex
RH13 9JL
Director NameMr Darryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2014)
RoleInvest Man Venture Cap
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Patrick Elborough Sellers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(8 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address42 Campden Hill Square
London
W8 7JR
Director NameMr Christopher Richard Hurley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(18 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Martin John Draper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(18 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websiteldc.co.uk
Email address[email protected]
Telephone01224 548761
Telephone regionAberdeen

Location

Registered AddressOne
Vine Street
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Lloyds Development Capital (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

29 September 2020Delivered on: 8 October 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
10 January 2022Director's details changed for Mr Alan Toby Rougier on 7 January 2022 (2 pages)
5 January 2022Termination of appointment of Martin John Draper as a director on 31 December 2021 (1 page)
15 December 2021Appointment of Mrs Ann Maria Kenny as a director on 1 December 2021 (2 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 February 2021Appointment of Mr Alan Toby Rougier as a director on 4 February 2021 (2 pages)
8 February 2021Termination of appointment of Christopher Richard Hurley as a director on 3 February 2021 (1 page)
23 November 2020Satisfaction of charge 030665010001 in full (1 page)
8 October 2020Registration of charge 030665010001, created on 29 September 2020 (36 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 November 2019Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr Christopher Richard Hurley on 19 January 2018 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
22 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
22 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 December 2015Appointment of Lloyds Secretaries Limited as a secretary on 17 November 2015 (2 pages)
1 December 2015Appointment of Lloyds Secretaries Limited as a secretary on 17 November 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
6 January 2015Termination of appointment of Patrick Elborough Sellers as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Patrick Elborough Sellers as a director on 31 December 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
23 May 2014Appointment of Mr Christopher Hurley as a director (2 pages)
23 May 2014Appointment of Mr Martin John Draper as a director (2 pages)
23 May 2014Appointment of Mr Christopher Hurley as a director (2 pages)
23 May 2014Appointment of Mr Martin John Draper as a director (2 pages)
19 May 2014Termination of appointment of Darryl Eales as a director (1 page)
19 May 2014Termination of appointment of Darryl Eales as a director (1 page)
7 May 2014Director's details changed for Mr Darryl Charles Eales on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Darryl Charles Eales on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Darryl Charles Eales on 1 April 2014 (2 pages)
7 January 2014Register inspection address has been changed (1 page)
7 January 2014Register inspection address has been changed (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mr Darryl Charles Eales on 17 February 2012 (3 pages)
22 February 2012Director's details changed for Mr Darryl Charles Eales on 17 February 2012 (3 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Company name changed lloyds tsb ventures nominees LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
23 December 2011Company name changed lloyds tsb ventures nominees LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 February 2010Director's details changed for Patrick Sellers on 10 December 2009 (2 pages)
4 February 2010Director's details changed for Patrick Sellers on 10 December 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2009Return made up to 09/06/09; full list of members (3 pages)
16 June 2009Return made up to 09/06/09; full list of members (3 pages)
12 February 2009Director's change of particulars / patrick sellers / 09/02/2009 (1 page)
12 February 2009Director's change of particulars / patrick sellers / 09/02/2009 (1 page)
4 August 2008Registered office changed on 04/08/2008 from 45 old bond street london W1S 4QT (1 page)
4 August 2008Registered office changed on 04/08/2008 from 45 old bond street london W1S 4QT (1 page)
18 June 2008Return made up to 09/06/08; full list of members (3 pages)
18 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 October 2007Director's particulars changed (2 pages)
23 October 2007Director's particulars changed (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
15 June 2006Return made up to 09/06/06; full list of members (6 pages)
15 June 2006Return made up to 09/06/06; full list of members (6 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 July 2005Return made up to 09/06/05; full list of members (6 pages)
4 July 2005Return made up to 09/06/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 February 2005Director's particulars changed (2 pages)
16 February 2005Director's particulars changed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
15 July 2004Director's particulars changed (2 pages)
15 July 2004Director's particulars changed (2 pages)
1 July 2004Return made up to 09/06/04; full list of members (6 pages)
1 July 2004Return made up to 09/06/04; full list of members (6 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
5 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 August 2003Director's particulars changed (2 pages)
23 August 2003Director's particulars changed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
19 June 2003Return made up to 09/06/03; full list of members (6 pages)
19 June 2003Return made up to 09/06/03; full list of members (6 pages)
28 April 2003Director's particulars changed (2 pages)
28 April 2003Director's particulars changed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (7 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
4 April 2003Location of register of members (non legible) (2 pages)
4 April 2003Location of register of members (non legible) (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
15 August 2002Director's particulars changed (2 pages)
15 August 2002Director's particulars changed (2 pages)
17 June 2002Return made up to 09/06/02; full list of members (6 pages)
17 June 2002Return made up to 09/06/02; full list of members (6 pages)
18 April 2002Director's particulars changed (2 pages)
18 April 2002Director's particulars changed (2 pages)
8 April 2002Full accounts made up to 31 December 2001 (7 pages)
8 April 2002Full accounts made up to 31 December 2001 (7 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
18 June 2001Return made up to 09/06/01; full list of members (7 pages)
18 June 2001Return made up to 09/06/01; full list of members (7 pages)
30 March 2001Director's particulars changed (2 pages)
30 March 2001Director's particulars changed (2 pages)
20 March 2001Full accounts made up to 31 December 2000 (6 pages)
20 March 2001Full accounts made up to 31 December 2000 (6 pages)
27 November 2000Registered office changed on 27/11/00 from: 50 grosvenor street london W1X 9FH (1 page)
27 November 2000Registered office changed on 27/11/00 from: 50 grosvenor street london W1X 9FH (1 page)
19 June 2000Return made up to 09/06/00; full list of members (6 pages)
19 June 2000Return made up to 09/06/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 December 1999 (6 pages)
24 March 2000Full accounts made up to 31 December 1999 (6 pages)
13 September 1999Director's particulars changed (2 pages)
13 September 1999Director's particulars changed (2 pages)
30 June 1999Return made up to 09/06/99; full list of members (8 pages)
30 June 1999Return made up to 09/06/99; full list of members (8 pages)
17 April 1999Full accounts made up to 31 December 1998 (6 pages)
17 April 1999Full accounts made up to 31 December 1998 (6 pages)
15 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
26 February 1999Company name changed lloyds ventures nominees LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed lloyds ventures nominees LIMITED\certificate issued on 01/03/99 (2 pages)
22 February 1999Director's particulars changed (2 pages)
22 February 1999Director's particulars changed (2 pages)
21 June 1998Return made up to 09/06/98; full list of members (7 pages)
21 June 1998Return made up to 09/06/98; full list of members (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
9 July 1997Return made up to 09/06/97; full list of members (7 pages)
9 July 1997Return made up to 09/06/97; full list of members (7 pages)
4 April 1997Full accounts made up to 31 December 1996 (6 pages)
4 April 1997Full accounts made up to 31 December 1996 (6 pages)
15 November 1996Registered office changed on 15/11/96 from: 48 chiswell street london EC1Y 4XX (1 page)
15 November 1996Registered office changed on 15/11/96 from: 48 chiswell street london EC1Y 4XX (1 page)
24 June 1996Return made up to 09/06/96; full list of members (7 pages)
24 June 1996Return made up to 09/06/96; full list of members (7 pages)
11 April 1996Full accounts made up to 31 December 1995 (7 pages)
11 April 1996Full accounts made up to 31 December 1995 (7 pages)
21 February 1996Director's particulars changed (2 pages)
21 February 1996Director's particulars changed (2 pages)
16 October 1995Memorandum and Articles of Association (12 pages)
16 October 1995Memorandum and Articles of Association (12 pages)
9 October 1995Registered office changed on 09/10/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
9 October 1995Registered office changed on 09/10/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
9 October 1995Location of register of directors' interests (1 page)
9 October 1995New director appointed (4 pages)
9 October 1995Location of register of members (1 page)
9 October 1995Location of register of directors' interests (1 page)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995New director appointed (4 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Secretary resigned;director resigned (4 pages)
9 October 1995New director appointed (4 pages)
9 October 1995New secretary appointed (4 pages)
9 October 1995Director resigned (4 pages)
9 October 1995New director appointed (4 pages)
9 October 1995Secretary resigned;director resigned (4 pages)
9 October 1995Location of register of members (1 page)
9 October 1995New secretary appointed (4 pages)
26 September 1995Memorandum and Articles of Association (12 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1995Memorandum and Articles of Association (12 pages)
18 September 1995Company name changed ldcl nominees LIMITED\certificate issued on 18/09/95 (2 pages)
18 September 1995Company name changed ldcl nominees LIMITED\certificate issued on 18/09/95 (2 pages)
11 September 1995Company name changed morro LIMITED\certificate issued on 12/09/95 (4 pages)
11 September 1995Company name changed morro LIMITED\certificate issued on 12/09/95 (4 pages)
9 June 1995Incorporation (78 pages)
9 June 1995Incorporation (78 pages)