LDC (GENERAL PARTNER) LIMITED
Overview
| Company Name | LDC (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02495635 |
| 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 LDC (GENERAL PARTNER) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LDC (GENERAL PARTNER) LIMITED located?
| Registered Office Address | One Vine Street W1J 0AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LDC (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB VENTURES GENERAL PARTNER LIMITED | Mar 01, 1999 | Mar 01, 1999 |
| LLOYDS VENTURES GENERAL PARTNER LIMITED | Oct 02, 1995 | Oct 02, 1995 |
| HENDERSON VENTURES GENERAL PARTNER LIMITED | Jul 11, 1990 | Jul 11, 1990 |
| POSTPLOY LIMITED | Apr 25, 1990 | Apr 25, 1990 |
What are the latest accounts for LDC (GENERAL PARTNER) 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 LDC (GENERAL PARTNER) 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 LDC (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 22 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 | 22 pages | AA | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 25, 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 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Richard Hurley as a director on Feb 03, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alan Toby Rougier as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on May 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on May 01, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 25, 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 | 19 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Dermot Hennessey as a secretary on Mar 19, 2019 | 2 pages | AP03 | ||
Who are the officers of LDC (GENERAL PARTNER) 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 | 269566860002 | |||||||
| 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 | |||||
| CONWAY, Francis Joseph | Secretary | Torrington Drive EN6 5HS Potters Bar 40 Hertfordshire | British | 137700320001 | ||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 203130760001 | |||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 256832830001 | |||||||
| HOPKINS, Stephen John | Secretary | 25 Gresham Street EC2V 7HN London | British | 39632020002 | ||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 3 Finsbury Avenue EC2M 2PA London | 6118210006 | |||||||
| BIRCH, Ian Gregory | Director | Little Pond Cottage Bisterne Close Burley BH24 4AZ Ringwood Hampshire | British | 58137370001 | ||||||
| CLARK, Iain Campbell | Director | 28 Alleyn Road Dulwich SE21 8AL London | British | 6842880001 | ||||||
| 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, Andrew James | Director | 6 Claremont Road St Margarets TW1 2QY Twickenham Surrey | United Kingdom | British | 52614690001 | |||||
| HOLLAND MARTIN, Robert George | Director | 18 Tite Street SW3 4HZ London | United Kingdom | British | 51684150001 | |||||
| HURLEY, Christopher Richard | Director | W1J 0AH London One Vine Street United Kingdom | United Kingdom | British | 190716330001 | |||||
| JOHN, Ian Clive | Director | Tynwald 23a Longfield Drive HP6 5HD Amersham Buckinghamshire | England | British | 114024160001 | |||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||
| MENZIES, Ian Colin Stewart | Director | Hempstead Oast Hempstead Farm Hempstead Road TN22 3DL Uckfield East Sussex | England | British | 50848370001 | |||||
| NASH, Tony | Director | 29 Great Lime Kilns RH13 9JL Southwater West Sussex | United Kingdom | British | 57926930002 | |||||
| RIDING, Frederick Michael Peter | Director | York House Clifton Down Road BS8 4AG Clifton Bristol | British | 76317830002 | ||||||
| SELLERS, Patrick Elborough | Director | Campden Hill Square W8 7JR London 42 England England | England | British | 133676130002 | |||||
| TATE, George Truett | Director | Gresham Street EC2V 7HN London 25 | England | American | 99804980001 | |||||
| WELTON, Stephen Frank | Director | Inchreed Hadlow Down TN6 3SA Rotherfield East Sussex | British | 87898500001 |
Who are the persons with significant control of LDC (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Development Capital (Holdings) Limited | Apr 06, 2016 | W1J 0AH London One Vine Street 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