LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
Overview
| Company Name | LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01107542 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED located?
| Registered Office Address | One Vine Street W1J 0AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB DEVELOPMENT CAPITAL LIMITED | Mar 01, 1999 | Mar 01, 1999 |
| LLOYDS DEVELOPMENT CAPITAL LIMITED | Jun 17, 1985 | Jun 17, 1985 |
| PEGASUS HOLDINGS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED | Apr 11, 1973 | Apr 11, 1973 |
What are the latest accounts for LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Toby Rougier on Jan 07, 2022 | 2 pages | CH01 | ||
Termination of appointment of Martin John Draper as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Ann Maria Kenny as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Richard Hurley as a director on Feb 03, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on May 14, 2020 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on May 14, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2018 | 40 pages | AA | ||
Appointment of Mr William Leon David Chalmers as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark George Culmer as a director on Aug 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 270134950002 | |||||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||
| KENNY, Ann Maria | Director | W1J 0AH London One Vine Street United Kingdom | United Kingdom | Irish | 290578080001 | |||||
| ROUGIER, Alan Toby | Director | W1J 0AH London One Vine Street United Kingdom | United Kingdom | British | 108954830002 | |||||
| BOSTON, Marc-John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 157785550001 | |||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 196766850001 | |||||||
| HATCHER, Michael Roger | Secretary | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 247840790001 | |||||||
| HOPKINS, Stephen John | Secretary | 25 Gresham Street EC2V 7HN London | British | 39632020002 | ||||||
| TAYLOR, Kevin Rohan | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 184106620001 | |||||||
| BACON, Nicholas Andrew William | Director | Shaftesbury House Clover Hill Old Warwick Road, Lapworth B94 6JY Solihull West Midlands | United Kingdom | British | 159081540001 | |||||
| BALL, Andrew Derek | Director | The Barn 3 Devonshire House BD20 8EU Lothersdale Keighley | United Kingdom | British | 93558090001 | |||||
| BERRY, Grant Rostron | Director | 54 Carrwood Road Pownall Park SK9 5DN Wilmslow Cheshire | England | British | 93319000002 | |||||
| BESTER, Andrew John Milton | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 176754250001 | |||||
| BIRCH, Ian Gregory | Director | Little Pond Cottage Bisterne Close Burley BH24 4AZ Ringwood Hampshire | British | 58137370001 | ||||||
| BROOKS, Peter John Sutton | Director | 1st Floor 28 Kempe Road Queens Park NW6 6SJ London | United Kingdom | British | 41626680001 | |||||
| BROWN, Paul Gregorius | Director | Royal York House Flat 7 Royal York Villas Clifton BS8 4SR Bristol | British | 10791010003 | ||||||
| BUDDLE, John David | Director | Brambledene Tabley Cottages Tidebrook Road TN5 6LH Wadhurst East Sussex | British | 49745030001 | ||||||
| BURNS, Ian Thomas | Director | Amadeus 26a Hollow Way Lane Chesham Bois HP6 6DJ Amersham Bucks | England | British | 27981710001 | |||||
| CARLE, Steven Alexander Anderson | Director | 14 Western Road RG9 1JL Henley On Thames Oxfordshire | United Kingdom | British | 98131030001 | |||||
| CARPENTER, Keith George | Director | Brock Place The Rise SO42 7SJ Brockenhurst Hampshire | British | 8851690002 | ||||||
| CARPENTER, Keith George | Director | 19 Crosby Hill Drive GU15 3TZ Camberley Surrey | British | 8851690001 | ||||||
| CARR, Julian Edward | Director | 23 Prebend Gardens Chiswick W4 1TN London | United Kingdom | British | 141307960001 | |||||
| CLARKE, David Clarence | Director | Hyde Park Residence 55 Park Lane W1Y 3DB London | New Zealand | 65056500001 | ||||||
| CRAWLEY, Frederick William | Director | 4 The Hexagon Fitzroy Park N6 6HR London | Scotland | British | 464490001 | |||||
| CULMER, Mark George | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 98008120001 | |||||
| DALE, Bernard John | Director | Clyde House 23 Westgate NG25 0JN Southwell Nottinghamshire | England | British | 106438400001 | |||||
| DEMPSEY, Simon Joseph | Director | Main Road Wigginton B79 9DS Tamworth The Old Vicarage Staffs | England | United Kingdom | 113103110003 | |||||
| DILLON, John Eamon | Director | 25 Park Avenue B91 3EJ Solihull West Midlands | British | 54871970004 | ||||||
| DRAPER, Martin John | Director | W1J 0AH London One Vine Street United Kingdom | United Kingdom | British | 99906900004 | |||||
| EALES, Darryl Charles | Director | W1J 0AH London One Vine Street United Kingdom | England | British | 154807060001 | |||||
| EVANS, Philip Arthur | Director | Endicott Busbridge Lane GU7 1PU Godalming Surrey | British | 27318970001 | ||||||
| FARAZMAND, Timothy Bahram Neville | Director | Sandhurst Road DA15 7HL Sidcup 19 Kent | United Kingdom | British | 41057030002 | |||||
| FREER, Mark Stephen | Director | Park House 35 Barker Road Four Oaks B74 2NZ Sutton Coldfield West Midlands | England | British | 111975330001 | |||||
| GECZY, Andrew William | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | American | 82820480001 |
Who are the persons with significant control of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lbg Equity Investments Limited | Nov 24, 2017 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0