Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
Company Information for

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

ONE VINE STREET, LONDON, W1J 0AH,
Company Registration Number
01107542
Private Limited Company
Active

Company Overview

About Lloyds Development Capital (holdings) Ltd
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED was founded on 1973-04-11 and has its registered office in London. The organisation's status is listed as "Active". Lloyds Development Capital (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
 
Legal Registered Office
ONE VINE STREET
LONDON
W1J 0AH
Other companies in W1J
 
Previous Names
LLOYDS TSB DEVELOPMENT CAPITAL LIMITED30/12/2011
Filing Information
Company Number 01107542
Company ID Number 01107542
Date formed 1973-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2015-03-23
MARTIN JOHN DRAPER
Director 2002-12-09
CHRISTOPHER RICHARD HURLEY
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MILTON BESTER
Director 2012-10-25 2017-09-01
KEVIN ROHAN TAYLOR
Company Secretary 2014-01-07 2015-03-23
DARRYL CHARLES EALES
Director 1994-01-28 2014-04-30
MARC-JOHN BOSTON
Company Secretary 2010-12-15 2014-01-07
ANDREW WILLIAM GECZY
Director 2010-12-15 2012-11-30
PETER JOHN SUTTON BROOKS
Director 2009-03-20 2011-02-28
STEPHEN JOHN HOPKINS
Company Secretary 1994-07-25 2010-02-28
STEVEN ALEXANDER ANDERSON CARLE
Director 2002-09-20 2009-02-23
TIMOTHY BAHRAM NEVILLE FARAZMAND
Director 2006-10-30 2009-02-16
NICHOLAS ANDREW WILLIAM BACON
Director 1996-04-01 2009-02-13
ANDREW DEREK BALL
Director 1999-11-01 2008-10-22
GRANT ROSTRON BERRY
Director 2003-09-19 2008-09-30
MARK STEPHEN FREER
Director 2005-09-16 2008-07-10
SIMON JOSEPH DEMPSEY
Director 2002-01-11 2006-06-30
JOHN MARTIN HANDLEY
Director 1999-01-01 2005-09-30
JULIAN EDWARD CARR
Director 1997-02-28 2003-09-18
IAN CLIVE JOHN
Director 1992-04-13 2003-07-02
BERNARD JOHN DALE
Director 1997-04-14 2002-02-10
KEITH GEORGE CARPENTER
Director 1994-04-13 2000-03-31
IAN GREGORY BIRCH
Director 1993-01-15 1999-10-31
JOHN EAMON DILLON
Director 1996-11-18 1998-07-06
PHILIP ARTHUR EVANS
Director 1992-04-13 1996-05-31
PAUL GREGORIUS BROWN
Director 1993-01-15 1995-12-21
RONALD HOLLIDGE
Director 1992-04-13 1995-01-31
MICHAEL ROGER HATCHER
Company Secretary 1992-04-13 1994-07-25
KEITH GEORGE CARPENTER
Director 1992-04-13 1993-08-31
IAN THOMAS BURNS
Director 1992-04-13 1993-04-13
DAVID CLARENCE CLARKE
Director 1992-05-14 1993-01-29
JOHN DAVID BUDDLE
Director 1992-04-13 1992-12-31
DAVID OLIVER HORNE
Director 1992-04-13 1992-12-31
ANTHEA REBECCA HARRISON
Director 1992-04-13 1992-10-30
FREDERICK WILLIAM CRAWLEY
Director 1992-04-13 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN DRAPER LDC (UK) LTD Director 2014-09-04 CURRENT 2010-09-30 Dissolved 2016-02-23
MARTIN JOHN DRAPER LDC PE LIMITED Director 2014-09-04 CURRENT 2010-10-29 Dissolved 2016-02-23
MARTIN JOHN DRAPER LDC PRIVATE EQUITY LTD Director 2014-09-04 CURRENT 2010-11-01 Dissolved 2016-02-23
MARTIN JOHN DRAPER LLOYDS DEVELOPMENT CAPITAL LTD Director 2014-09-04 CURRENT 2010-09-30 Dissolved 2016-02-23
MARTIN JOHN DRAPER LDC VENTURES TRUSTEES LTD Director 2014-06-03 CURRENT 1990-04-25 Active - Proposal to Strike off
MARTIN JOHN DRAPER LDC VENTURES CARRY LTD Director 2014-06-03 CURRENT 1995-06-09 Active - Proposal to Strike off
MARTIN JOHN DRAPER LDC PARALLEL (NOMINEES) LIMITED Director 2014-05-20 CURRENT 1995-06-09 Active
MARTIN JOHN DRAPER LDC (GENERAL PARTNER) LIMITED Director 2014-05-20 CURRENT 1990-04-25 Active
MARTIN JOHN DRAPER LDC (NOMINEES) LIMITED Director 2014-05-20 CURRENT 2008-10-02 Active
CHRISTOPHER RICHARD HURLEY LDC VENTURES TRUSTEES LTD Director 2014-06-03 CURRENT 1990-04-25 Active - Proposal to Strike off
CHRISTOPHER RICHARD HURLEY LDC VENTURES CARRY LTD Director 2014-06-03 CURRENT 1995-06-09 Active - Proposal to Strike off
CHRISTOPHER RICHARD HURLEY LDC PARALLEL (NOMINEES) LIMITED Director 2014-05-20 CURRENT 1995-06-09 Active
CHRISTOPHER RICHARD HURLEY LDC (GENERAL PARTNER) LIMITED Director 2014-05-20 CURRENT 1990-04-25 Active
CHRISTOPHER RICHARD HURLEY LDC (NOMINEES) LIMITED Director 2014-05-20 CURRENT 2008-10-02 Active
CHRISTOPHER RICHARD HURLEY LDC (UK) LTD Director 2014-04-03 CURRENT 2010-09-30 Dissolved 2016-02-23
CHRISTOPHER RICHARD HURLEY LDC PE LIMITED Director 2014-04-03 CURRENT 2010-10-29 Dissolved 2016-02-23
CHRISTOPHER RICHARD HURLEY LDC PRIVATE EQUITY LTD Director 2014-04-03 CURRENT 2010-11-01 Dissolved 2016-02-23
CHRISTOPHER RICHARD HURLEY LLOYDS DEVELOPMENT CAPITAL LTD Director 2014-04-03 CURRENT 2010-09-30 Dissolved 2016-02-23
CHRISTOPHER RICHARD HURLEY LDC (MANAGERS) LIMITED Director 2013-01-22 CURRENT 1990-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-01-11Director's details changed for Mr Alan Toby Rougier on 2022-01-07
2022-01-11CH01Director's details changed for Mr Alan Toby Rougier on 2022-01-07
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DRAPER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DRAPER
2021-12-15DIRECTOR APPOINTED MRS ANN MARIA KENNY
2021-12-15AP01DIRECTOR APPOINTED MRS ANN MARIA KENNY
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD HURLEY
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28AP03Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2020-05-14
2020-05-28AP03Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2020-05-14
2020-05-27TM02Termination of appointment of David Dermot Hennessey on 2020-05-14
2020-05-27TM02Termination of appointment of David Dermot Hennessey on 2020-05-14
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE CULMER
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27AP01DIRECTOR APPOINTED MR MARK GEORGE CULMER
2018-06-27AP03Appointment of Mr David Dermot Hennessey as company secretary on 2018-06-21
2018-06-27TM02Termination of appointment of Paul Gittins on 2018-06-21
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-02-08CH01Director's details changed for Mr Christopher Richard Hurley on 2018-01-19
2017-11-28PSC02Notification of Lbg Equity Investments Limited as a person with significant control on 2017-11-24
2017-11-28PSC07CESSATION OF LLOYDS BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MILTON BESTER
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 4750000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2016-04-19AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 4750000
2016-04-13AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE SANDARS
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 4750000
2015-05-08AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-14TM02Termination of appointment of Kevin Rohan Taylor on 2015-03-23
2015-04-14AP03Appointment of Mr Paul Gittins as company secretary on 2015-03-23
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ELBOROUGH SELLERS
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 4750000
2014-05-20AR0113/04/14 ANNUAL RETURN FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL EALES
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CHARLES EALES / 01/04/2014
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011075420002
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY MARC-JOHN BOSTON
2014-01-09AP03SECRETARY APPOINTED MR KEVIN ROHAN TAYLOR
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011075420001
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0113/04/13 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED CHRISTOPHER HURLEY
2013-03-26AP01DIRECTOR APPOINTED MR ANDREW GEORGE SANDARS
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA MORLEY
2013-03-19AP01DIRECTOR APPOINTED MR ANDREW JOHN MILTON BESTER
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DRAPER / 15/03/2013
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GECZY
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0113/04/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TATE
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CHARLES EALES / 17/02/2012
2011-12-30RES15CHANGE OF NAME 23/12/2011
2011-12-30CERTNMCOMPANY NAME CHANGED LLOYDS TSB DEVELOPMENT CAPITAL LIMITED CERTIFICATE ISSUED ON 30/12/11
2011-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN LEGGETT
2011-05-10AR0113/04/11 FULL LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS
2011-02-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GECZY
2011-02-15AP03SECRETARY APPOINTED MR MARC-JOHN BOSTON
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA ELIZABETH MORLEY / 01/10/2010
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0113/04/10 FULL LIST
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SELLERS / 10/12/2009
2009-05-20363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED PETER JOHN SUTTON BROOKS
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN DRAPER / 09/03/2004
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS GEORGE TRUETT TATE LOGGED FORM
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCMURRAY
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR STEVEN CARLE
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY FARAZMAND
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR CARL WORMALD
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BACON
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN SWARBRICK
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LEACH
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK SELLERS / 09/02/2009
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALL
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MARK FREER
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR GRANT BERRY
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FARAZMAND / 09/07/2008
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 45 OLD BOND STREET LONDON W1S 4QT
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCMURRAY / 26/06/2008
2008-04-24363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SWARBRICK / 17/04/2008
2008-04-23288cSECRETARY'S CHANGE OF PARTICULARS KEVAN PAUL LEGGETT LOGGED FORM
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
2013-11-20 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED owns 2 domain names.

thisworkinglife.co.uk   ldc.co.uk  

Trademarks
We have not found any records of LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 25
10
FLOATING CHARGE 6
DEBENTURE (EXECUTED BY THE COMPANY IN FAVOUR OF LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS SECURITY TRUSTEE FOR THE LOAN INVESTORS (AS DEFINED IN THE INVESTMENT AGREEMENT)) 4
BOND & FLOATING CHARGE 3
DEED OF AMENDMENT 2
DEED OF SECURITY OVER CASH DEPOSITS 1
INTELLECTUAL PROPERTY RIGHTS CHARGE (EXECUTED BY THE COMPANY IN FAVOUR OF LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS SECURITY TRUSTEE FOR THE LOAN INVESTORS (AS DEFINED IN THE INVESTMENT AGREEMENT)) 1
LEGAL CHARGE OVER SHARES 1
GUARANTEE & DEBENTURE 1

We have found 55 mortgage charges which are owed to LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.