LDCS PROCESS AGENT LIMITED

LDCS PROCESS AGENT LIMITED

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

    Company NameLDCS PROCESS AGENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02600095
    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 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 AddressNo

    What were the previous names of LDCS PROCESS AGENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKWOOD SECRETARIES LIMITEDSep 19, 1991Sep 19, 1991
    HACKREMCO (NO.670) LIMITEDApr 10, 1991Apr 10, 1991

    What are the latest accounts for LDCS PROCESS AGENT 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 LDCS PROCESS AGENT LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for LDCS PROCESS AGENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 10, 2025 with updates

    4 pagesCS01

    Notification of Law Debenture Corporate Services Limited as a person with significant control on Dec 19, 2024

    2 pagesPSC02

    Cessation of Linklaters Llp as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed hackwood secretaries LIMITED\certificate issued on 20/12/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2024

    Change of name by provision in articles

    NM04

    Termination of appointment of Aedamar Ita Comiskey as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Mr Eliot Benjamin Givel Solarz as a director on Dec 19, 2024

    2 pagesAP01

    Appointment of Miss Patricia Houston as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Paul Gareth Lewis as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Law Debenture Corporate Services Limited as a secretary on Dec 19, 2024

    2 pagesAP04

    Termination of appointment of Paul Alan Newcombe as a secretary on Dec 19, 2024

    1 pagesTM02

    Appointment of Mr Denis Jackson as a director on Dec 19, 2024

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Appointment of Paul Gareth Lewis as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Michael John Bennett as a director on Oct 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Appointment of Michael John Bennett as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Raymond Martin Cohen as a director on Apr 30, 2021

    1 pagesTM01

    Who are the officers of LDCS PROCESS AGENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW DEBENTURE CORPORATE SERVICES LIMITED
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Secretary
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03388362
    128993890001
    HOUSTON, Patricia
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    United Kingdom
    Director
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    United Kingdom
    United KingdomBritish273917910001
    JACKSON, Denis
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    United Kingdom
    Director
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    United Kingdom
    United KingdomBritish140809900001
    SOLARZ, Eliot Benjamin Givel
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    United Kingdom
    Director
    EC2N 4AG London
    8th Floor 100 Bishopsgate
    United Kingdom
    United KingdomBritish197851320001
    ASHMORE, Richard John
    14 Willowmead Close
    Ealing
    W5 1PT London
    Secretary
    14 Willowmead Close
    Ealing
    W5 1PT London
    British84884080001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    JACKSON, Mark Andrew
    Silk Street
    EC2Y 8HQ London
    Linklaters Llp, One
    Secretary
    Silk Street
    EC2Y 8HQ London
    Linklaters Llp, One
    British58232990004
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Secretary
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    British202798400001
    ASHMORE, Richard John
    14 Willowmead Close
    Ealing
    W5 1PT London
    Director
    14 Willowmead Close
    Ealing
    W5 1PT London
    British84884080001
    BARNES, David
    One Silk Street
    EC2Y 8HQ London
    Director
    One Silk Street
    EC2Y 8HQ London
    EnglandBritish142094620001
    BARRON, Roger Paul
    Silk Street
    EC2Y 8HQ London
    One
    England
    Director
    Silk Street
    EC2Y 8HQ London
    One
    England
    United KingdomBritish62703750002
    BENNETT, Michael John
    C/O Hackwood Secretaries Limited
    One Silk Street
    EC2Y 8HQ London
    Director
    C/O Hackwood Secretaries Limited
    One Silk Street
    EC2Y 8HQ London
    United KingdomBritish142094710001
    BLACKETT, Anthony David
    27 Willow Meadow Road
    DE6 1HJ Ashbourne
    Derbyshire
    Director
    27 Willow Meadow Road
    DE6 1HJ Ashbourne
    Derbyshire
    United KingdomBritish95239920001
    CHEYNE, David Watson
    19 Ladbroke Gardens
    W11 2PT London
    Director
    19 Ladbroke Gardens
    W11 2PT London
    EnglandBritish92329840001
    CLARK, Charles Edward Mclan
    19 Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    Essex
    Director
    19 Coombe Rise
    Shenfield
    CM15 8JJ Brentwood
    Essex
    British62909290001
    COHEN, Raymond Martin
    One Silk Street
    EC2Y 8HQ London
    Linklaters Llp
    United Kingdom
    Director
    One Silk Street
    EC2Y 8HQ London
    Linklaters Llp
    United Kingdom
    United KingdomBritish101468790002
    COMISKEY, Aedamar Ita
    One Silk Street
    EC2Y 8HQ London
    Director
    One Silk Street
    EC2Y 8HQ London
    United KingdomIrish107980450002
    GORMAN, Christopher Nicholl
    4 Windhill
    CM23 2NG Bishops Stortford
    Hertfordshire
    Director
    4 Windhill
    CM23 2NG Bishops Stortford
    Hertfordshire
    British15748070001
    GRIFFIN, Shane Gerard
    20 Ranelagh Avenue
    Barnes
    SW13 0BL London
    Director
    20 Ranelagh Avenue
    Barnes
    SW13 0BL London
    Australian63122540002
    HICKINBOTHAM, Anthony George
    8 Kings Road
    TW10 6NW Richmond
    Surrey
    Director
    8 Kings Road
    TW10 6NW Richmond
    Surrey
    British48472100001
    KYLE, James Terence
    29 Wellesley Road
    Chiswick
    W4 4BU London
    Director
    29 Wellesley Road
    Chiswick
    W4 4BU London
    EnglandBritish28866410002
    LEWIN SMITH, Guy William
    2 Fuller Way
    CB3 0FN Cambridge
    Cambridgeshire
    Director
    2 Fuller Way
    CB3 0FN Cambridge
    Cambridgeshire
    British93245290001
    LEWIS, Paul Gareth
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    Director
    EC2Y 8HQ London
    One Silk Street
    United Kingdom
    United KingdomBritish285422670001
    PARR, Jeremy Glyn
    Silk Street
    EC2Y 8HQ London
    One
    England
    Director
    Silk Street
    EC2Y 8HQ London
    One
    England
    EnglandBritish142096960001
    STAMP, Mark Alexander
    One Silk Street
    EC2Y 8HQ London
    Director
    One Silk Street
    EC2Y 8HQ London
    EnglandBritish41828470003
    WHEEN, Richard Francis
    The Grange Rectory Lane
    Buckland
    RH3 7BH Betchworth
    Surrey
    Director
    The Grange Rectory Lane
    Buckland
    RH3 7BH Betchworth
    Surrey
    United KingdomBritish16149340001
    HACKWOOD SERVICE COMPANY
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    Nominee Director
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    900002370001

    Who are the persons with significant control of LDCS PROCESS AGENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Dec 19, 2024
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03388362
    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.
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Apr 06, 2016
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc326345
    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