LDCS PROCESS AGENT LIMITED
Overview
| Company Name | LDCS PROCESS AGENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02600095 |
| 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 LDCS PROCESS AGENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LDCS PROCESS AGENT LIMITED located?
| Registered Office Address | 8th Floor 100 Bishopsgate EC2N 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LDCS PROCESS AGENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKWOOD SECRETARIES LIMITED | Sep 19, 1991 | Sep 19, 1991 |
| HACKREMCO (NO.670) LIMITED | Apr 10, 1991 | Apr 10, 1991 |
What are the latest accounts for LDCS PROCESS AGENT 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 LDCS PROCESS AGENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for LDCS PROCESS AGENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Law Debenture Corporate Services Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Linklaters Llp as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed hackwood secretaries LIMITED\certificate issued on 20/12/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Aedamar Ita Comiskey as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eliot Benjamin Givel Solarz as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Patricia Houston as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gareth Lewis as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Law Debenture Corporate Services Limited as a secretary on Dec 19, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Alan Newcombe as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Denis Jackson as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 8th Floor 100 Bishopsgate London EC2N 4AG on Dec 20, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Paul Gareth Lewis as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Bennett as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Appointment of Michael John Bennett as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Martin Cohen as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of LDCS PROCESS AGENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAW DEBENTURE CORPORATE SERVICES LIMITED | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 128993890001 | ||||||||||
| HOUSTON, Patricia | Director | EC2N 4AG London 8th Floor 100 Bishopsgate United Kingdom | United Kingdom | British | 273917910001 | |||||||||
| JACKSON, Denis | Director | EC2N 4AG London 8th Floor 100 Bishopsgate United Kingdom | United Kingdom | British | 140809900001 | |||||||||
| SOLARZ, Eliot Benjamin Givel | Director | EC2N 4AG London 8th Floor 100 Bishopsgate United Kingdom | United Kingdom | British | 197851320001 | |||||||||
| ASHMORE, Richard John | Secretary | 14 Willowmead Close Ealing W5 1PT London | British | 84884080001 | ||||||||||
| CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||||||
| JACKSON, Mark Andrew | Secretary | Silk Street EC2Y 8HQ London Linklaters Llp, One | British | 58232990004 | ||||||||||
| NEWCOMBE, Paul Alan | Secretary | Silk Street EC2Y 8HQ London One United Kingdom | British | 202798400001 | ||||||||||
| ASHMORE, Richard John | Director | 14 Willowmead Close Ealing W5 1PT London | British | 84884080001 | ||||||||||
| BARNES, David | Director | One Silk Street EC2Y 8HQ London | England | British | 142094620001 | |||||||||
| BARRON, Roger Paul | Director | Silk Street EC2Y 8HQ London One England | United Kingdom | British | 62703750002 | |||||||||
| BENNETT, Michael John | Director | C/O Hackwood Secretaries Limited One Silk Street EC2Y 8HQ London | United Kingdom | British | 142094710001 | |||||||||
| BLACKETT, Anthony David | Director | 27 Willow Meadow Road DE6 1HJ Ashbourne Derbyshire | United Kingdom | British | 95239920001 | |||||||||
| CHEYNE, David Watson | Director | 19 Ladbroke Gardens W11 2PT London | England | British | 92329840001 | |||||||||
| CLARK, Charles Edward Mclan | Director | 19 Coombe Rise Shenfield CM15 8JJ Brentwood Essex | British | 62909290001 | ||||||||||
| COHEN, Raymond Martin | Director | One Silk Street EC2Y 8HQ London Linklaters Llp United Kingdom | United Kingdom | British | 101468790002 | |||||||||
| COMISKEY, Aedamar Ita | Director | One Silk Street EC2Y 8HQ London | United Kingdom | Irish | 107980450002 | |||||||||
| GORMAN, Christopher Nicholl | Director | 4 Windhill CM23 2NG Bishops Stortford Hertfordshire | British | 15748070001 | ||||||||||
| GRIFFIN, Shane Gerard | Director | 20 Ranelagh Avenue Barnes SW13 0BL London | Australian | 63122540002 | ||||||||||
| HICKINBOTHAM, Anthony George | Director | 8 Kings Road TW10 6NW Richmond Surrey | British | 48472100001 | ||||||||||
| KYLE, James Terence | Director | 29 Wellesley Road Chiswick W4 4BU London | England | British | 28866410002 | |||||||||
| LEWIN SMITH, Guy William | Director | 2 Fuller Way CB3 0FN Cambridge Cambridgeshire | British | 93245290001 | ||||||||||
| LEWIS, Paul Gareth | Director | EC2Y 8HQ London One Silk Street United Kingdom | United Kingdom | British | 285422670001 | |||||||||
| PARR, Jeremy Glyn | Director | Silk Street EC2Y 8HQ London One England | England | British | 142096960001 | |||||||||
| STAMP, Mark Alexander | Director | One Silk Street EC2Y 8HQ London | England | British | 41828470003 | |||||||||
| WHEEN, Richard Francis | Director | The Grange Rectory Lane Buckland RH3 7BH Betchworth Surrey | United Kingdom | British | 16149340001 | |||||||||
| HACKWOOD SERVICE COMPANY | Nominee Director | Barrington House 56-67 Gresham Street EC2V 7BB London | 900002370001 |
Who are the persons with significant control of LDCS PROCESS AGENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Law Debenture Corporate Services Limited | Dec 19, 2024 | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Linklaters Llp | Apr 06, 2016 | Silk Street EC2Y 8HQ London One United Kingdom | Yes | ||||||||||
| |||||||||||||
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