LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01107542
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITEDMar 01, 1999Mar 01, 1999
    LLOYDS DEVELOPMENT CAPITAL LIMITEDJun 17, 1985Jun 17, 1985
    PEGASUS HOLDINGS LIMITEDDec 31, 1981Dec 31, 1981
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITEDApr 11, 1973Apr 11, 1973

    What are the latest accounts for LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Toby Rougier on Jan 07, 2022

    2 pagesCH01

    Termination of appointment of Martin John Draper as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mrs Ann Maria Kenny as a director on Dec 08, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Richard Hurley as a director on Feb 03, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on May 14, 2020

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on May 14, 2020

    1 pagesTM02

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    40 pagesAA

    Appointment of Mr William Leon David Chalmers as a director on Sep 12, 2019

    2 pagesAP01

    Termination of appointment of Mark George Culmer as a director on Aug 01, 2019

    1 pagesTM01

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    270134950002
    CHALMERS, William Leon David
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish261222830001
    KENNY, Ann Maria
    W1J 0AH London
    One Vine Street
    United Kingdom
    Director
    W1J 0AH London
    One Vine Street
    United Kingdom
    United KingdomIrish290578080001
    ROUGIER, Alan Toby
    W1J 0AH London
    One Vine Street
    United Kingdom
    Director
    W1J 0AH London
    One Vine Street
    United Kingdom
    United KingdomBritish108954830002
    BOSTON, Marc-John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    157785550001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    196766850001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Secretary
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    British6759000002
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    247840790001
    HOPKINS, Stephen John
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    British39632020002
    TAYLOR, Kevin Rohan
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    184106620001
    BACON, Nicholas Andrew William
    Shaftesbury House Clover Hill
    Old Warwick Road, Lapworth
    B94 6JY Solihull
    West Midlands
    Director
    Shaftesbury House Clover Hill
    Old Warwick Road, Lapworth
    B94 6JY Solihull
    West Midlands
    United KingdomBritish159081540001
    BALL, Andrew Derek
    The Barn
    3 Devonshire House
    BD20 8EU Lothersdale
    Keighley
    Director
    The Barn
    3 Devonshire House
    BD20 8EU Lothersdale
    Keighley
    United KingdomBritish93558090001
    BERRY, Grant Rostron
    54 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    Director
    54 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    EnglandBritish93319000002
    BESTER, Andrew John Milton
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish176754250001
    BIRCH, Ian Gregory
    Little Pond Cottage Bisterne Close
    Burley
    BH24 4AZ Ringwood
    Hampshire
    Director
    Little Pond Cottage Bisterne Close
    Burley
    BH24 4AZ Ringwood
    Hampshire
    British58137370001
    BROOKS, Peter John Sutton
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    Director
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    United KingdomBritish41626680001
    BROWN, Paul Gregorius
    Royal York House
    Flat 7 Royal York Villas Clifton
    BS8 4SR Bristol
    Director
    Royal York House
    Flat 7 Royal York Villas Clifton
    BS8 4SR Bristol
    British10791010003
    BUDDLE, John David
    Brambledene Tabley Cottages
    Tidebrook Road
    TN5 6LH Wadhurst
    East Sussex
    Director
    Brambledene Tabley Cottages
    Tidebrook Road
    TN5 6LH Wadhurst
    East Sussex
    British49745030001
    BURNS, Ian Thomas
    Amadeus
    26a Hollow Way Lane Chesham Bois
    HP6 6DJ Amersham
    Bucks
    Director
    Amadeus
    26a Hollow Way Lane Chesham Bois
    HP6 6DJ Amersham
    Bucks
    EnglandBritish27981710001
    CARLE, Steven Alexander Anderson
    14 Western Road
    RG9 1JL Henley On Thames
    Oxfordshire
    Director
    14 Western Road
    RG9 1JL Henley On Thames
    Oxfordshire
    United KingdomBritish98131030001
    CARPENTER, Keith George
    Brock Place
    The Rise
    SO42 7SJ Brockenhurst
    Hampshire
    Director
    Brock Place
    The Rise
    SO42 7SJ Brockenhurst
    Hampshire
    British8851690002
    CARPENTER, Keith George
    19 Crosby Hill Drive
    GU15 3TZ Camberley
    Surrey
    Director
    19 Crosby Hill Drive
    GU15 3TZ Camberley
    Surrey
    British8851690001
    CARR, Julian Edward
    23 Prebend Gardens
    Chiswick
    W4 1TN London
    Director
    23 Prebend Gardens
    Chiswick
    W4 1TN London
    United KingdomBritish141307960001
    CLARKE, David Clarence
    Hyde Park Residence 55 Park Lane
    W1Y 3DB London
    Director
    Hyde Park Residence 55 Park Lane
    W1Y 3DB London
    New Zealand65056500001
    CRAWLEY, Frederick William
    4 The Hexagon
    Fitzroy Park
    N6 6HR London
    Director
    4 The Hexagon
    Fitzroy Park
    N6 6HR London
    ScotlandBritish464490001
    CULMER, Mark George
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish98008120001
    DALE, Bernard John
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    Director
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    EnglandBritish106438400001
    DEMPSEY, Simon Joseph
    Main Road
    Wigginton
    B79 9DS Tamworth
    The Old Vicarage
    Staffs
    Director
    Main Road
    Wigginton
    B79 9DS Tamworth
    The Old Vicarage
    Staffs
    EnglandUnited Kingdom113103110003
    DILLON, John Eamon
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British54871970004
    DRAPER, Martin John
    W1J 0AH London
    One Vine Street
    United Kingdom
    Director
    W1J 0AH London
    One Vine Street
    United Kingdom
    United KingdomBritish99906900004
    EALES, Darryl Charles
    W1J 0AH London
    One Vine Street
    United Kingdom
    Director
    W1J 0AH London
    One Vine Street
    United Kingdom
    EnglandBritish154807060001
    EVANS, Philip Arthur
    Endicott Busbridge Lane
    GU7 1PU Godalming
    Surrey
    Director
    Endicott Busbridge Lane
    GU7 1PU Godalming
    Surrey
    British27318970001
    FARAZMAND, Timothy Bahram Neville
    Sandhurst Road
    DA15 7HL Sidcup
    19
    Kent
    Director
    Sandhurst Road
    DA15 7HL Sidcup
    19
    Kent
    United KingdomBritish41057030002
    FREER, Mark Stephen
    Park House
    35 Barker Road Four Oaks
    B74 2NZ Sutton Coldfield
    West Midlands
    Director
    Park House
    35 Barker Road Four Oaks
    B74 2NZ Sutton Coldfield
    West Midlands
    EnglandBritish111975330001
    GECZY, Andrew William
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmerican82820480001

    Who are the persons with significant control of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Nov 24, 2017
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02412574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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