L.D.C. TRUST MANAGEMENT LIMITED

L.D.C. TRUST MANAGEMENT LIMITED

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

    Company NameL.D.C. TRUST MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01234879
    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 L.D.C. TRUST MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is L.D.C. TRUST MANAGEMENT LIMITED located?

    Registered Office Address
    8th Floor 100 Bishopsgate
    EC2N 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for L.D.C. TRUST MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for L.D.C. TRUST MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueNo

    What are the latest filings for L.D.C. TRUST MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kelly Ann Stobbs-Miller as a director on Dec 18, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    37 pagesAA

    legacy

    163 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Hester Raphaella Anne Scotton as a director on Oct 11, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on Nov 30, 2020

    2 pagesPSC05

    Secretary's details changed for Law Debenture Corporate Services Ltd on Nov 30, 2020

    1 pagesCH04

    Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on Nov 30, 2020

    1 pagesAD01

    Appointment of Mrs Hester Scotton as a director on Sep 11, 2020

    2 pagesAP01

    Appointment of Mrs Kelly Stobbs-Miller as a director on Sep 11, 2020

    2 pagesAP01

    Appointment of Miss Patricia Houston as a director on Sep 11, 2020

    2 pagesAP01

    Termination of appointment of Katie Elizabeth Thorpe as a director on Sep 11, 2020

    1 pagesTM01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ian Kenneth Bowden as a director on Nov 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of L.D.C. TRUST MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW DEBENTURE CORPORATE SERVICES LTD
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Secretary
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3388362
    90842510001
    HOUSTON, Patricia
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritishAccountant273917910001
    JACKSON, Denis
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritishDirector140809900001
    HOWELL, John Kenneth
    33 Malvern Road
    Hackney
    E8 3LP London
    Secretary
    33 Malvern Road
    Hackney
    E8 3LP London
    British6809170002
    POTTER, John Jeremy Mckinnell
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    Secretary
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    British4569290001
    ADAMS, Michael Charles
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    United KingdomBritishChief Executive175923400001
    ADAMSON, Stephen James Lister
    Englewood Ridgemead Road
    TW20 0YG Englefield Green
    Surrey
    Director
    Englewood Ridgemead Road
    TW20 0YG Englefield Green
    Surrey
    United KingdomBritishConsultant20937840001
    ANDERSON, Denyse Monique
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritishDirector31744030001
    ANDERSON, Denyse Monique
    2 Rise Bridge Bungalows
    Peasley Lane
    TN17 1HP Goudhurst
    Kent
    Director
    2 Rise Bridge Bungalows
    Peasley Lane
    TN17 1HP Goudhurst
    Kent
    EnglandBritishDirector31744030001
    ASHWORTH, Mark Heddle
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    United KingdomBritishPensions Director28701460003
    BANSZKY, Caroline Janet
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritishDirector53649660002
    BOWDEN, Ian Kenneth
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritishChartered Secretary60954730002
    BRISTOW, Richard Lawrence
    11 Hampstead Way
    NW11 7JE London
    Director
    11 Hampstead Way
    NW11 7JE London
    BritishBanker27908670001
    CALDICOTT, Michael Andrew
    46 Gubyon Avenue
    Herne Hill
    SE24 0DX London
    Director
    46 Gubyon Avenue
    Herne Hill
    SE24 0DX London
    BritishAccountant49704980001
    CATES, Armel Conyers
    Graves Farm
    Catmere End
    CB11 4XG Saffron Walden
    Essex
    Director
    Graves Farm
    Catmere End
    CB11 4XG Saffron Walden
    Essex
    EnglandBritishSolicitor13236790001
    CAZALET, Raymond Percival St George
    24 Stanbridge Road
    Putney
    SW15 1DK London
    Director
    24 Stanbridge Road
    Putney
    SW15 1DK London
    BritishInvestment Director27886820002
    CHARLTON, Foster Ferrier Harvey
    28 Witches Lane
    Riverhead
    TN13 2AX Sevenoaks
    Kent
    Director
    28 Witches Lane
    Riverhead
    TN13 2AX Sevenoaks
    Kent
    BritishSolicitor3862340002
    CHATTERTON, Michael Anthony
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritishDirector55272780003
    DUFFETT, Christopher Charles Biddulph
    81 Abingdon Road
    W8 6AW London
    Director
    81 Abingdon Road
    W8 6AW London
    BritishManaging Director3862290004
    EDWARDS, John
    46 Chelsea Park Gardens
    SW3 6AB London
    Director
    46 Chelsea Park Gardens
    SW3 6AB London
    BritishSolicitor & Consultant44996250001
    FULLWOOD, Timothy Michael James
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritishChartered Accountant91452910004
    HILLS, Anne Louise
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritishProcess Agent103493660001
    KENNEDY, John Maxwell
    16 Kensington Park Road
    W11 3BU London
    Director
    16 Kensington Park Road
    W11 3BU London
    BritishSolicitor Of The Supreme Court51075830001
    LAING, Robert John, The Hon.
    Wood Street
    Fifth Floor
    EC2V 7EX London
    100
    England
    Director
    Wood Street
    Fifth Floor
    EC2V 7EX London
    100
    England
    ScotlandBritishCompany Director583340002
    LANE, Graham Idris
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    Director
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    BritishDirector39129470001
    LANE, Graham Idris
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    Director
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    BritishDirector39129470001
    LAVELLE, Simone Gerarda Johanna
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandDutchDirector169668810001
    MACPHERSON, Ewen Cameron Stewart
    The Old Rectory
    Aston Sandford
    HP17 8LP Aylesbury
    Buckinghamshire
    Director
    The Old Rectory
    Aston Sandford
    HP17 8LP Aylesbury
    Buckinghamshire
    BritishCompany Director648420002
    MASON-JEBB, Julian Robert
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    United KingdomBritishDirector31744040002
    MCNESS, Bruce John
    17 Elthiron Road
    SW6 4BN London
    Director
    17 Elthiron Road
    SW6 4BN London
    BritishTrustee751690001
    MORRELL, John Alston
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    Director
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    BritishInvestment Director48783450001
    NORRIS, David Frank
    Blackthorn Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    Director
    Blackthorn Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    BritishDirector30236900001
    NORRIS, David Frank
    Blackthorn Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    Director
    Blackthorn Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    BritishDirector30236900001
    OSBORNE, Hugh Daniel
    27 Montserrat Road
    Putney
    SW15 2LD London
    Director
    27 Montserrat Road
    Putney
    SW15 2LD London
    BritishDirector27928410001
    POTTER, John Jeremy Mckinnell
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    Director
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    BritishDirector4569290001

    Who are the persons with significant control of L.D.C. TRUST MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Law Debenture Corporation P.L.C.
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Apr 06, 2016
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number0030397
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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