L.D.M. FINANCE COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 01498947
Status Active
Incorporation Date 29 May 1980
Company Type Private Limited Company
Address 4TH FLOOR 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 October 2016 with updates; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 400 . The most likely internet sites of L.D.M. FINANCE COMPANY LIMITED are www.ldmfinancecompany.co.uk, and www.l-d-m-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. L D M Finance Company Limited is a Private Limited Company. The company registration number is 01498947. L D M Finance Company Limited has been working since 29 May 1980. The present status of the company is Active. The registered address of L D M Finance Company Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . ENOCH, Philip Maurice is a Secretary of the company. MELVILLE, Lawrence David is a Director of the company. Director MELVILLE, Emanuel has been resigned. Director MELVILLE, Leslie William has been resigned. Director MELVILLE, Stephanie Felicier has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
MELVILLE, Lawrence David
Appointed Date: 14 January 2014
63 years old

Resigned Directors

Director
MELVILLE, Emanuel
Resigned: 14 September 1995
100 years old

Director
MELVILLE, Leslie William
Resigned: 10 October 2014
95 years old

Director
MELVILLE, Stephanie Felicier
Resigned: 17 December 2015
Appointed Date: 14 September 1995
94 years old

Persons With Significant Control

L.D.M. Finance Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L.D.M. FINANCE COMPANY LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
18 Nov 2016
Confirmation statement made on 16 October 2016 with updates
20 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 400

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
11 Jan 2016
Termination of appointment of Stephanie Felicier Melville as a director on 17 December 2015
...
... and 70 more events
09 Aug 1988
Full accounts made up to 30 April 1987

18 Jul 1988
Return made up to 21/12/87; full list of members

29 Apr 1987
Return made up to 31/12/86; full list of members

16 Apr 1987
Full accounts made up to 30 April 1986

23 Jun 1986
Full accounts made up to 30 April 1985

L.D.M. FINANCE COMPANY LIMITED Charges

30 March 1984
Assignment
Delivered: 13 April 1984
Status: Outstanding
Persons entitled: Chemco Equipment Finance Limited
Description: All rights title and benefit in the lease agreement 30.3.84.
30 March 1984
Assignment
Delivered: 13 April 1984
Status: Outstanding
Persons entitled: Chemco Equipment Finance Limited
Description: All rights title and benefit in the lease agreement 30.3.84.
31 March 1983
Assignment
Delivered: 13 April 1983
Status: Outstanding
Persons entitled: Chemco Equipment Finance Limited
Description: All rights, title & benefit in a lease agreement 31/12/82.
3 December 1982
Assignment
Delivered: 17 January 1983
Status: Outstanding
Persons entitled: Chemco Equipment Finance Limited
Description: All rights title & interest in a lease agreement dated…
31 March 1982
Assignment
Delivered: 14 April 1982
Status: Outstanding
Persons entitled: Chemco Equipment Finance LTD
Description: All rights title & benefit in & to lease agreement dated…
31 March 1982
Assignment
Delivered: 14 April 1982
Status: Outstanding
Persons entitled: Chemco Equipment Finance LTD
Description: All rights title & benefit in & to lease agreement dated…
31 March 1982
Assignment
Delivered: 14 April 1982
Status: Outstanding
Persons entitled: Chemco Equipment Finance LTD
Description: All rights title & benefit in & to lease agreement dated…
31 March 1982
Assignment
Delivered: 14 April 1982
Status: Outstanding
Persons entitled: Chemco Equipment Finance LTD
Description: All rights title & benefit in & to lease agreement dated…
15 October 1981
Charge
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: All bills notes cheques documents and instruments whether…
6 August 1981
Debenture
Delivered: 8 August 1981
Status: Outstanding
Persons entitled: Cyclamen Investments Limited
Description: Fixed & floating charges over undertaking and all property…