L D C MANAGEMENT LIMITED
Overview
| Company Name | L D C MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04187376 |
| 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 MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is L D C MANAGEMENT LIMITED located?
| Registered Office Address | 1-2 Clarendon Court Over Wallop SO20 8HU Stockbridge Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for L D C MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for L D C MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for L D C MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 25, 2025 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Mar 25, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 2 pages | AA | ||
Appointment of Lisa Moore as a secretary on Jul 11, 2022 | 2 pages | AP03 | ||
Termination of appointment of Luke Joseph Tickle as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Polly Elizabeth Dimelow as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Louise Mary Hughes as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Lisa Moore on Dec 31, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Appointment of Lisa Moore as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Louise Mary Hughes as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 25, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 25, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Louise Mary Hughes as a director on Feb 26, 2018 | 1 pages | TM01 | ||
Who are the officers of L D C MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Lisa | Secretary | Clarendon Court Over Wallop SO20 8HU Stockbridge 1-2 Hampshire | 297882250001 | |||||||||||
| CRIMP, Colin Dennis Heathfield | Director | Winton Hill SO20 6HL Stockbridge 2 Little Dean Court Hampshire | United Kingdom | British | 1911200002 | |||||||||
| KAMM, Jonathan Peter | Director | Clarendon Court Over Wallop SO20 8HU Stockbridge 1-2 Hampshire | England | British | 25775450001 | |||||||||
| MOORE, Lisa | Director | Winton Hill SO20 6HL Stockbridge 13 Little Dean Court England | England | British | 264604640002 | |||||||||
| DAUBNEY, Alison Jane | Secretary | Clarendon Terrace SO20 6EY Stockbridge 3 Hampshire Uk | British | 175341950001 | ||||||||||
| DOCHERTY, Julie Anita | Secretary | High Street SO20 6EY Stockbridge 3 Clarendon Terrace Hampshire | British | 152208320001 | ||||||||||
| DODSON, Ronald Thomas | Secretary | 18 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | British | 85159640001 | ||||||||||
| GODDARD, Stella Jean | Secretary | 13 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | British | 80454880001 | ||||||||||
| JONES, Susan Jane | Secretary | 13 Elgin Road Freemantle SO15 1JP Southampton Hampshire | British | 100194650002 | ||||||||||
| DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||||||
| HAZELAW SECRETARIES LTD | Secretary | Clarendon Court Over Wallop SO20 8HU Stockbridge 1-2 Hampshire England |
| 183124250001 | ||||||||||
| BULPETT, Carol Anne, Dr | Director | 19 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | British | 94816630001 | ||||||||||
| DAVIS, Paul Richard | Director | 12 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | British | 101175600001 | ||||||||||
| DIMELOW, Polly Elizabeth | Director | Winton Hill SO20 6HL Stockbridge 9 Little Dean Court England | England | British | 218523140001 | |||||||||
| DODSON, Ronald Thomas | Director | 18 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | United Kingdom | British | 85159640001 | |||||||||
| DODSON, Ronald Thomas | Director | 18 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | United Kingdom | British | 85159640001 | |||||||||
| FAULL, Angela Elizabeth | Director | 3 Little Dean Court SO20 6HL Stockbridge Hampshire | United Kingdom | British | 127231030001 | |||||||||
| FAULL, Michael Elvin | Director | 3 Little Dean Court SO20 6HL Stockbridge Hampshire | United Kingdom | British | 127230830001 | |||||||||
| FOX, Gillian Lesley | Director | c/o Brockmans High Street SO20 6EY Stockbridge 3 Clarendon Terrace Hampshire United Kingdom | United Kingdom | British | 165791010001 | |||||||||
| FRY, Nicholas Jon | Director | Little Dean Court Winton Hill SO20 6HL Stockbridge 19 Hampshire England | England | British | 183124200001 | |||||||||
| GODDARD, Stella Jean | Director | 13 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | British | 80454880001 | ||||||||||
| HUGHES, Louise Mary | Director | Winton Hill SO20 6HL Stockbridge 11 Little Dean Court England | England | British | 95077210001 | |||||||||
| HUGHES, Louise Mary | Director | Clarendon Court Over Wallop SO20 8HU Stockbridge 1-2 Hampshire | England | British | 95077210001 | |||||||||
| HUGHES, Louise Mary | Director | Winton Hill SO20 6HL Stockbridge 11 Little Dean Court Hampshire | England | British | 95077210001 | |||||||||
| HUGHES, Louise Mary | Director | 11 Little Dean SO20 6HL Stockbridge Hampshire | England | British | 95077210001 | |||||||||
| JENKINS, John Walter | Director | 3 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | British | 80454960001 | ||||||||||
| KAMM, Jonathan Peter | Director | 2 Marsh Court Farm SO20 6JD Stockbridge Hampshire | England | British | 25775450001 | |||||||||
| SCOTFORD, Nadia | Director | 11 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | British | 85159680001 | ||||||||||
| SMITH, Barry John | Director | 15 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | British | 78857220001 | ||||||||||
| SNOOK, Angela | Director | 17 Little Dean Court Winton Hill SO20 6HL Stockbridge Hampshire | United Kingdom | British | 125299520001 | |||||||||
| SNOOK, Ronald James | Director | 17 Little Dean Court SO20 6HL Stockbridge Hampshire | United Kingdom | British | 94816590001 | |||||||||
| SOLWAY, Grahame Clough | Director | The Cottage 154 Alresford Roa SO21 1HB Winchester Hampshire | British | 85487240001 | ||||||||||
| TICKLE, Luke Joseph | Director | Clarendon Court Over Wallop SO20 8HU Stockbridge 1-2 Hampshire | England | British | 240790860001 | |||||||||
| WEBSTER, Pauline Elsie | Director | 3 Little Dean Court SO20 6HL Stockbridge Hampshire | British | 108546940001 | ||||||||||
| DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
What are the latest statements on persons with significant control for L D C MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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