LDC (GENERAL PARTNER) LIMITED

LDC (GENERAL PARTNER) LIMITED

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

    Company NameLDC (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02495635
    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 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 AddressNo

    What were the previous names of LDC (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB VENTURES GENERAL PARTNER LIMITEDMar 01, 1999Mar 01, 1999
    LLOYDS VENTURES GENERAL PARTNER LIMITEDOct 02, 1995Oct 02, 1995
    HENDERSON VENTURES GENERAL PARTNER LIMITEDJul 11, 1990Jul 11, 1990
    POSTPLOY LIMITEDApr 25, 1990Apr 25, 1990

    What are the latest accounts for LDC (GENERAL PARTNER) 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 LDC (GENERAL PARTNER) 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 LDC (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 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

    22 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 25, 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 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Alan Toby Rougier as a director on Feb 04, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on May 01, 2020

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on May 01, 2020

    1 pagesTM02

    Confirmation statement made on Apr 25, 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

    19 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David Dermot Hennessey as a secretary on Mar 19, 2019

    2 pagesAP03

    Who are the officers of LDC (GENERAL PARTNER) 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
    269566860002
    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
    CONWAY, Francis Joseph
    Torrington Drive
    EN6 5HS Potters Bar
    40
    Hertfordshire
    Secretary
    Torrington Drive
    EN6 5HS Potters Bar
    40
    Hertfordshire
    British137700320001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    203130760001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    256832830001
    HOPKINS, Stephen John
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    British39632020002
    HENDERSON SECRETARIAL SERVICES LIMITED
    3 Finsbury Avenue
    EC2M 2PA London
    Secretary
    3 Finsbury Avenue
    EC2M 2PA London
    6118210006
    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
    CLARK, Iain Campbell
    28 Alleyn Road
    Dulwich
    SE21 8AL London
    Director
    28 Alleyn Road
    Dulwich
    SE21 8AL London
    British6842880001
    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, Andrew James
    6 Claremont Road
    St Margarets
    TW1 2QY Twickenham
    Surrey
    Director
    6 Claremont Road
    St Margarets
    TW1 2QY Twickenham
    Surrey
    United KingdomBritish52614690001
    HOLLAND MARTIN, Robert George
    18 Tite Street
    SW3 4HZ London
    Director
    18 Tite Street
    SW3 4HZ London
    United KingdomBritish51684150001
    HURLEY, Christopher Richard
    W1J 0AH London
    One Vine Street
    United Kingdom
    Director
    W1J 0AH London
    One Vine Street
    United Kingdom
    United KingdomBritish190716330001
    JOHN, Ian Clive
    Tynwald
    23a Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    Director
    Tynwald
    23a Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    EnglandBritish114024160001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    MENZIES, Ian Colin Stewart
    Hempstead Oast Hempstead Farm
    Hempstead Road
    TN22 3DL Uckfield
    East Sussex
    Director
    Hempstead Oast Hempstead Farm
    Hempstead Road
    TN22 3DL Uckfield
    East Sussex
    EnglandBritish50848370001
    NASH, Tony
    29 Great Lime Kilns
    RH13 9JL Southwater
    West Sussex
    Director
    29 Great Lime Kilns
    RH13 9JL Southwater
    West Sussex
    United KingdomBritish57926930002
    RIDING, Frederick Michael Peter
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    Director
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    British76317830002
    SELLERS, Patrick Elborough
    Campden Hill Square
    W8 7JR London
    42
    England
    England
    Director
    Campden Hill Square
    W8 7JR London
    42
    England
    England
    EnglandBritish133676130002
    TATE, George Truett
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    EnglandAmerican99804980001
    WELTON, Stephen Frank
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    Director
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    British87898500001

    Who are the persons with significant control of LDC (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1J 0AH London
    One Vine Street
    United Kingdom
    Apr 06, 2016
    W1J 0AH London
    One Vine Street
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01107542
    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