Advanced company searchLink opens in new window

LDC NOMINEE SECRETARY LIMITED

Company number 06040545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2021 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 August 2021
02 Jul 2021 AD01 Registered office address changed from 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021
11 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
11 Jan 2021 CH01 Director's details changed for Mr Mark Howard Filer on 30 November 2020
06 Jan 2021 AD03 Register(s) moved to registered inspection location 8th Floor 100 Bishopsgate London EC2N 4AG
06 Jan 2021 AD02 Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG
04 Jan 2021 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 70 Great Bridgewater Street Manchester M1 5ES on 4 January 2021
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Dec 2020 PSC05 Change of details for Law Debenture Corporate Services Limited as a person with significant control on 30 November 2020
30 Nov 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020
30 Nov 2020 CH02 Director's details changed for Cd Corporate Director No.2 Limited on 30 November 2020
30 Nov 2020 CH02 Director's details changed for Cd Corporate Director No.1 Limited on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
10 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
02 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 AP01 Appointment of Mr Mark Howard Filer as a director on 2 May 2017
05 May 2017 TM01 Termination of appointment of Ian Kenneth Bowden as a director on 2 May 2017
09 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014