- Company Overview for LDC (MANAGERS) LIMITED (02495714)
- Filing history for LDC (MANAGERS) LIMITED (02495714)
- People for LDC (MANAGERS) LIMITED (02495714)
- More for LDC (MANAGERS) LIMITED (02495714)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
27 Jan 2022 | AP01 | Appointment of Mrs Ann Maria Kenny as a director on 20 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mrs Janine Ann Osborn as a director on 20 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Alan Toby Rougier on 7 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Martin John Draper as a director on 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Hugh Alexander Mckay as a director on 31 December 2021 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 May 2021 | AP01 | Appointment of Paul Andrew Gordon as a director on 7 May 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
08 Feb 2021 | TM01 | Termination of appointment of Christopher Richard Hurley as a director on 3 February 2021 | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
25 Mar 2020 | AP03 | Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on 17 March 2020 | |
24 Mar 2020 | TM02 | Termination of appointment of David Dermot Hennessey as a secretary on 17 March 2020 | |
06 Nov 2019 | AD02 | 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 | |
05 Nov 2019 | CH03 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Sep 2019 | AP01 | Appointment of Mr William Leon David Chalmers as a director on 12 September 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Mark George Culmer as a director on 1 August 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
06 Feb 2019 | CH01 | Director's details changed for Mr Andrew John Cumming on 6 February 2019 |