L.D.C. TRUST MANAGEMENT LIMITED
Overview
| Company Name | L.D.C. TRUST MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01234879 |
| 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 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 Address | No |
What are the latest accounts for L.D.C. TRUST MANAGEMENT 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 L.D.C. TRUST MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for L.D.C. TRUST MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 37 pages | AA | ||
legacy | 176 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Kelly Ann Stobbs-Miller as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 37 pages | AA | ||
legacy | 163 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Hester Raphaella Anne Scotton as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on Nov 30, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Law Debenture Corporate Services Ltd on Nov 30, 2020 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Appointment of Mrs Hester Scotton as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Kelly Stobbs-Miller as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Who are the officers of L.D.C. TRUST MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 90842510001 | ||||||||||
| HOUSTON, Patricia | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 273917910001 | |||||||||
| JACKSON, Denis | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 140809900001 | |||||||||
| HOWELL, John Kenneth | Secretary | 33 Malvern Road Hackney E8 3LP London | British | 6809170002 | ||||||||||
| POTTER, John Jeremy Mckinnell | Secretary | Millbourne Mill Lane Aldington TN25 7AL Ashford Kent | British | 4569290001 | ||||||||||
| ADAMS, Michael Charles | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 175923400001 | |||||||||
| ADAMSON, Stephen James Lister | Director | Englewood Ridgemead Road TW20 0YG Englefield Green Surrey | United Kingdom | British | 20937840001 | |||||||||
| ANDERSON, Denyse Monique | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 31744030001 | |||||||||
| ANDERSON, Denyse Monique | Director | 2 Rise Bridge Bungalows Peasley Lane TN17 1HP Goudhurst Kent | England | British | 31744030001 | |||||||||
| ASHWORTH, Mark Heddle | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 28701460003 | |||||||||
| BANSZKY, Caroline Janet | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 53649660002 | |||||||||
| BOWDEN, Ian Kenneth | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 60954730002 | |||||||||
| BRISTOW, Richard Lawrence | Director | 11 Hampstead Way NW11 7JE London | British | 27908670001 | ||||||||||
| CALDICOTT, Michael Andrew | Director | 46 Gubyon Avenue Herne Hill SE24 0DX London | British | 49704980001 | ||||||||||
| CATES, Armel Conyers | Director | Graves Farm Catmere End CB11 4XG Saffron Walden Essex | England | British | 13236790001 | |||||||||
| CAZALET, Raymond Percival St George | Director | 24 Stanbridge Road Putney SW15 1DK London | British | 27886820002 | ||||||||||
| CHARLTON, Foster Ferrier Harvey | Director | 28 Witches Lane Riverhead TN13 2AX Sevenoaks Kent | British | 3862340002 | ||||||||||
| CHATTERTON, Michael Anthony | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 55272780003 | |||||||||
| DUFFETT, Christopher Charles Biddulph | Director | 81 Abingdon Road W8 6AW London | British | 3862290004 | ||||||||||
| EDWARDS, John | Director | 46 Chelsea Park Gardens SW3 6AB London | British | 44996250001 | ||||||||||
| FULLWOOD, Timothy Michael James | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 91452910004 | |||||||||
| HILLS, Anne Louise | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 103493660001 | |||||||||
| KENNEDY, John Maxwell | Director | 16 Kensington Park Road W11 3BU London | British | 51075830001 | ||||||||||
| LAING, Robert John, The Hon. | Director | Wood Street Fifth Floor EC2V 7EX London 100 England | Scotland | British | 583340002 | |||||||||
| LANE, Graham Idris | Director | Cilmeri 5 Bramblewood RH1 3DW Merstham Surrey | British | 39129470001 | ||||||||||
| LANE, Graham Idris | Director | Cilmeri 5 Bramblewood RH1 3DW Merstham Surrey | British | 39129470001 | ||||||||||
| LAVELLE, Simone Gerarda Johanna | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | Dutch | 169668810001 | |||||||||
| MACPHERSON, Ewen Cameron Stewart | Director | The Old Rectory Aston Sandford HP17 8LP Aylesbury Buckinghamshire | British | 648420002 | ||||||||||
| MASON-JEBB, Julian Robert | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 31744040002 | |||||||||
| MCNESS, Bruce John | Director | 17 Elthiron Road SW6 4BN London | British | 751690001 | ||||||||||
| MORRELL, John Alston | Director | The Old Rectory Fulmer Village SL3 6HD Slough Buckinghamshire | British | 48783450001 | ||||||||||
| NORRIS, David Frank | Director | Blackthorn Buckhurst Lane TN5 6JY Wadhurst East Sussex | British | 30236900001 | ||||||||||
| NORRIS, David Frank | Director | Blackthorn Buckhurst Lane TN5 6JY Wadhurst East Sussex | British | 30236900001 | ||||||||||
| OSBORNE, Hugh Daniel | Director | 27 Montserrat Road Putney SW15 2LD London | British | 27928410001 | ||||||||||
| POTTER, John Jeremy Mckinnell | Director | Millbourne Mill Lane Aldington TN25 7AL Ashford Kent | British | 4569290001 |
Who are the persons with significant control of L.D.C. TRUST MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Law Debenture Corporation P.L.C. | Apr 06, 2016 | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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