London
EC2N 4AG
Director Name | L D C Corporate Director No 3 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2011(2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L D C Corporate Director No 4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2011(2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2011(2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7EX |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ldc (Care Homes) Bidco Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
6 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
1 December 2020 | Change of details for Ldc (Care Homes) Bidco Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for L D C Corporate Director No 3 Limited on 30 November 2020 (1 page) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for L D C Corporate Director No 4 Limited on 30 November 2020 (1 page) |
29 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
29 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
19 July 2017 | Appointment of Mr Mark Howard Filer as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Mark Howard Filer as a director on 17 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 17 July 2017 (1 page) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 November 2015 | Memorandum and Articles of Association (22 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Memorandum and Articles of Association (22 pages) |
20 November 2015 | Resolutions
|
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Registered office address changed from 100 Wood Street London EC2V 7EX United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 100 Wood Street London EC2V 7EX United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages) |
6 January 2012 | Appointment of L D C Corporate Director No 3 Limited as a director (3 pages) |
6 January 2012 | Appointment of L D C Corporate Director No 4 Limited as a director (3 pages) |
6 January 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages) |
6 January 2012 | Appointment of L D C Corporate Director No 4 Limited as a director (3 pages) |
6 January 2012 | Appointment of L D C Corporate Director No 3 Limited as a director (3 pages) |
2 December 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
2 December 2011 | Termination of appointment of Philippa Keith as a director (1 page) |
2 December 2011 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
2 December 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Philippa Keith as a director (1 page) |
2 December 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Appointment of Ian Kenneth Bowden as a director (2 pages) |
2 December 2011 | Appointment of Ian Kenneth Bowden as a director (2 pages) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|