London
W1J 0AH
Director Name | Mrs Ann Maria Kenny |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2015(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Ian Clive John |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 July 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Tynwald 23a Longfield Drive Amersham Buckinghamshire HP6 5HD |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Tony Nash |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Lime Kilns Southwater West Sussex RH13 9JL |
Director Name | Mr Darryl Charles Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2014) |
Role | Invest Man Venture Cap |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Patrick Elborough Sellers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 42 Campden Hill Square London W8 7JR |
Director Name | Mr Christopher Richard Hurley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Martin John Draper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | ldc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 548761 |
Telephone region | Aberdeen |
Registered Address | One Vine Street London W1J 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Lloyds Development Capital (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
29 September 2020 | Delivered on: 8 October 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
10 January 2022 | Director's details changed for Mr Alan Toby Rougier on 7 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of Martin John Draper as a director on 31 December 2021 (1 page) |
15 December 2021 | Appointment of Mrs Ann Maria Kenny as a director on 1 December 2021 (2 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
8 February 2021 | Appointment of Mr Alan Toby Rougier as a director on 4 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Christopher Richard Hurley as a director on 3 February 2021 (1 page) |
23 November 2020 | Satisfaction of charge 030665010001 in full (1 page) |
8 October 2020 | Registration of charge 030665010001, created on 29 September 2020 (36 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
6 November 2019 | Register 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 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr Christopher Richard Hurley on 19 January 2018 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
1 December 2015 | Appointment of Lloyds Secretaries Limited as a secretary on 17 November 2015 (2 pages) |
1 December 2015 | Appointment of Lloyds Secretaries Limited as a secretary on 17 November 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 January 2015 | Termination of appointment of Patrick Elborough Sellers as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Patrick Elborough Sellers as a director on 31 December 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 May 2014 | Appointment of Mr Christopher Hurley as a director (2 pages) |
23 May 2014 | Appointment of Mr Martin John Draper as a director (2 pages) |
23 May 2014 | Appointment of Mr Christopher Hurley as a director (2 pages) |
23 May 2014 | Appointment of Mr Martin John Draper as a director (2 pages) |
19 May 2014 | Termination of appointment of Darryl Eales as a director (1 page) |
19 May 2014 | Termination of appointment of Darryl Eales as a director (1 page) |
7 May 2014 | Director's details changed for Mr Darryl Charles Eales on 1 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Darryl Charles Eales on 1 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Darryl Charles Eales on 1 April 2014 (2 pages) |
7 January 2014 | Register inspection address has been changed (1 page) |
7 January 2014 | Register inspection address has been changed (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Mr Darryl Charles Eales on 17 February 2012 (3 pages) |
22 February 2012 | Director's details changed for Mr Darryl Charles Eales on 17 February 2012 (3 pages) |
23 December 2011 | Change of name notice (2 pages) |
23 December 2011 | Change of name notice (2 pages) |
23 December 2011 | Company name changed lloyds tsb ventures nominees LIMITED\certificate issued on 23/12/11
|
23 December 2011 | Company name changed lloyds tsb ventures nominees LIMITED\certificate issued on 23/12/11
|
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 February 2010 | Director's details changed for Patrick Sellers on 10 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Patrick Sellers on 10 December 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / patrick sellers / 09/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / patrick sellers / 09/02/2009 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 45 old bond street london W1S 4QT (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 45 old bond street london W1S 4QT (1 page) |
18 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 October 2007 | Director's particulars changed (2 pages) |
23 October 2007 | Director's particulars changed (2 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
15 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 February 2005 | Director's particulars changed (2 pages) |
16 February 2005 | Director's particulars changed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
15 July 2004 | Director's particulars changed (2 pages) |
15 July 2004 | Director's particulars changed (2 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 August 2003 | Director's particulars changed (2 pages) |
23 August 2003 | Director's particulars changed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
28 April 2003 | Director's particulars changed (2 pages) |
28 April 2003 | Director's particulars changed (2 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 April 2003 | Location - directors interests register: non legible (2 pages) |
6 April 2003 | Location - directors interests register: non legible (2 pages) |
4 April 2003 | Location of register of members (non legible) (2 pages) |
4 April 2003 | Location of register of members (non legible) (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
15 August 2002 | Director's particulars changed (2 pages) |
15 August 2002 | Director's particulars changed (2 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
18 April 2002 | Director's particulars changed (2 pages) |
18 April 2002 | Director's particulars changed (2 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
30 March 2001 | Director's particulars changed (2 pages) |
30 March 2001 | Director's particulars changed (2 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 50 grosvenor street london W1X 9FH (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 50 grosvenor street london W1X 9FH (1 page) |
19 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
13 September 1999 | Director's particulars changed (2 pages) |
13 September 1999 | Director's particulars changed (2 pages) |
30 June 1999 | Return made up to 09/06/99; full list of members (8 pages) |
30 June 1999 | Return made up to 09/06/99; full list of members (8 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | Resolutions
|
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
26 February 1999 | Company name changed lloyds ventures nominees LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed lloyds ventures nominees LIMITED\certificate issued on 01/03/99 (2 pages) |
22 February 1999 | Director's particulars changed (2 pages) |
22 February 1999 | Director's particulars changed (2 pages) |
21 June 1998 | Return made up to 09/06/98; full list of members (7 pages) |
21 June 1998 | Return made up to 09/06/98; full list of members (7 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 09/06/97; full list of members (7 pages) |
9 July 1997 | Return made up to 09/06/97; full list of members (7 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 48 chiswell street london EC1Y 4XX (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 48 chiswell street london EC1Y 4XX (1 page) |
24 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
24 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
16 October 1995 | Memorandum and Articles of Association (12 pages) |
16 October 1995 | Memorandum and Articles of Association (12 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
9 October 1995 | Location of register of directors' interests (1 page) |
9 October 1995 | New director appointed (4 pages) |
9 October 1995 | Location of register of members (1 page) |
9 October 1995 | Location of register of directors' interests (1 page) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | New director appointed (4 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Secretary resigned;director resigned (4 pages) |
9 October 1995 | New director appointed (4 pages) |
9 October 1995 | New secretary appointed (4 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | New director appointed (4 pages) |
9 October 1995 | Secretary resigned;director resigned (4 pages) |
9 October 1995 | Location of register of members (1 page) |
9 October 1995 | New secretary appointed (4 pages) |
26 September 1995 | Memorandum and Articles of Association (12 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Memorandum and Articles of Association (12 pages) |
18 September 1995 | Company name changed ldcl nominees LIMITED\certificate issued on 18/09/95 (2 pages) |
18 September 1995 | Company name changed ldcl nominees LIMITED\certificate issued on 18/09/95 (2 pages) |
11 September 1995 | Company name changed morro LIMITED\certificate issued on 12/09/95 (4 pages) |
11 September 1995 | Company name changed morro LIMITED\certificate issued on 12/09/95 (4 pages) |
9 June 1995 | Incorporation (78 pages) |
9 June 1995 | Incorporation (78 pages) |