LDC (MANAGERS) LIMITED

Active London

Other business support service activities n.e.c.

122 employees website.com
Financial services Other business support service activities n.e.c.
L

LDC (MANAGERS) LIMITED

Other business support service activities n.e.c.

Founded 25 Apr 1990 Active London, United Kingdom 122 employees website.com
Financial services Other business support service activities n.e.c.

Previous Company Names

LLOYDS TSB VENTURE MANAGERS LIMITED 1 Mar 1999 — 23 Dec 2011
LLOYDS VENTURE MANAGERS LIMITED 2 Oct 1995 — 1 Mar 1999
HENDERSON VENTURE MANAGERS LIMITED 11 Jul 1990 — 2 Oct 1995
PIKEMET LIMITED 25 Apr 1990 — 11 Jul 1990
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 2 Mar 2026 Next due 6 Mar 2027 10 months remaining
Net assets £2M £1M 2024 year on year
Total assets £63M £2M 2024 year on year
Total Liabilities £61M £642K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

One Vine Street London W1J 0AH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LDC (MANAGERS) LIMITED (02495714), an active financial services company based in London, United Kingdom. Incorporated 25 Apr 1990. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.09M

Decreased by £2.44M (-54%)

Net Assets

£1.92M

Decreased by £1.08M (-36%)

Total Liabilities

£61.40M

Decreased by £642.00k (-1%)

Turnover

£59.26M

Decreased by £823.00k (-1%)

Employees

122

Decreased by 4 (-3%)

Debt Ratio

97%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Lloyds Development Capital (holdings) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

LDC (MANAGERS) LIMITED Current Company
VINE STREET XIII LP united kingdom
LDC XIII LP united kingdom
LDC V LP united kingdom
CALENDULA III LP united kingdom
LDC PARALLEL V LP united kingdom
LDC PARALLEL VI LP united kingdom
VINE STREET X LP united kingdom
LDC CARRY VI LP united kingdom
LDC CARRY V LP united kingdom
LDC PARALLEL VII LP united kingdom
LDC EQUITY II LP united kingdom
LDC EQUITY III LP united kingdom
UNIHOMES GROUP LIMITED united kingdom
UNIHOMES GROUP LIMITED united kingdom
LDC VII LP united kingdom
VS FEEDER LP united kingdom
LMX HOLDCO LIMITED united kingdom
LMX HOLDCO LIMITED united kingdom
IEG GROUP LIMITED united kingdom
WALNUT NEWCO LIMITED united kingdom
AZUL HOLDCO LIMITED united kingdom
ENSCO 1322 LIMITED united kingdom
SAFARI BIDCO LIMITED united kingdom
BACCHUS NEWCO LIMITED united kingdom
BERGAMOT II LP united kingdom
SSP TOPCO LIMITED united kingdom
IGLUFASTNET LIMITED united kingdom
ELOVATE GROUP LIMITED united kingdom
HAZEL NEWCO LIMITED united kingdom
ALBANY BIDCO LIMITED united kingdom
BCIS HOLDINGS LIMITED united kingdom
EUDOROS BIDCO LIMITED united kingdom
LDC VI LP united kingdom
LDC PARALLEL IV LP united kingdom
OBS 2009 united kingdom
VINE STREET XII LP united kingdom
ENSCO 1327 LIMITED united kingdom
KHL 2017 LIMITED united kingdom
PACE GROUP HOLDING LTD united kingdom
PACE GROUP HOLDING LTD united kingdom
HAMSARD 3667 LIMITED united kingdom
HAMSARD 3667 LIMITED united kingdom
RDIL 2021 LIMITED united kingdom
LDC PARALLEL I LP united kingdom
OBS 2010 LP united kingdom
LDC PARALLEL III LP united kingdom
LDC PARALLEL II LP united kingdom
LDC III LP united kingdom
DARMERA IV LP united kingdom
SOLO TOPCO LIMITED united kingdom
LDC IV LP united kingdom
OBS 2011 LP united kingdom
LDC II LP united kingdom
ALCHEMILLA I LP united kingdom
LDC I LP united kingdom
LDC CARRY VII LP united kingdom
LDC EQUITY V LP united kingdom
LDC EQUITY IV LP united kingdom
LDC EQUITY VI LP united kingdom
BAR BIDCO LIMITED united kingdom
EIGER BIDCO LIMITED united kingdom
HAMSARD 3796 LIMITED united kingdom
CORA HEALTH GROUP LTD united kingdom
ENSCO 1337 LIMITED united kingdom
LDC XIV LP united kingdom
VINE STREET XIV LP united kingdom
SEAHAWK BIDCO LIMITED united kingdom
LEO TOPCO LIMITED united kingdom
ENSCO 1506 LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-20 with no updates
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31
12 May 2025OfficersChange Person Secretary Company With Change Date
24 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-20 with no updates
12 Dec 2024OfficersTermination of Paul Andrew Gordon as director on 2024-12-10
2 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-20 with no updates

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

12 May 2025 Officers

Change Person Secretary Company With Change Date

24 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-20 with no updates

12 Dec 2024 Officers

Termination of Paul Andrew Gordon as director on 2024-12-10

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-20 with no updates

1 months ago on 2 Mar 2026

Annual accounts made up to 2024-12-31

6 months ago on 30 Sept 2025

Change Person Secretary Company With Change Date

11 months ago on 12 May 2025

Confirmation statement made on 2025-02-20 with no updates

1 years ago on 24 Feb 2025

Termination of Paul Andrew Gordon as director on 2024-12-10

1 years ago on 12 Dec 2024