Company NameL.D.C. Trust Management Limited
Company StatusActive
Company Number01234879
CategoryPrivate Limited Company
Incorporation Date24 November 1975(48 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2017(41 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Kelly Ann Stobbs-Miller
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(44 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Hester Scotton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(44 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMiss Patricia Houston
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(44 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed16 September 1997(21 years, 10 months after company formation)
Appointment Duration26 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 1998)
RoleInvestment Director
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameChristopher Charles Biddulph Duffett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(16 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 April 2002)
RoleManaging Director
Correspondence Address81 Abingdon Road
London
W8 6AW
Director NameRaymond Percival St George Cazalet
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleInvestment Director
Correspondence Address24 Stanbridge Road
Putney
London
SW15 1DK
Director NameFoster Ferrier Harvey Charlton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1995)
RoleSolicitor
Correspondence Address28 Witches Lane
Riverhead
Sevenoaks
Kent
TN13 2AX
Secretary NameJohn Jeremy McKinnell Potter
NationalityBritish
StatusResigned
Appointed05 May 1992(16 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressMillbourne Mill Lane
Aldington
Ashford
Kent
TN25 7AL
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed17 November 1992(16 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(17 years after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameDavid Frank Norris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(17 years after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressBlackthorn Buckhurst Lane
Wadhurst
East Sussex
TN5 6JY
Director NameMr Julian Robert Mason-Jebb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(17 years after company formation)
Appointment Duration21 years, 7 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameMrs Denyse Monique Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(18 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameRichard Lawrence Bristow
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(18 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2000)
RoleBanker
Correspondence Address11 Hampstead Way
London
NW11 7JE
Director NameBruce John McNess
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(19 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 September 2004)
RoleTrustee
Correspondence Address17 Elthiron Road
London
SW6 4BN
Director NameMichael Andrew Caldicott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 September 1997)
RoleAccountant
Correspondence Address46 Gubyon Avenue
Herne Hill
London
SE24 0DX
Director NameJohn Maxwell Kennedy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2000)
RoleSolicitor Of The Supreme Court
Correspondence Address16 Kensington Park Road
London
W11 3BU
Director NameJohn Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(21 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 April 2003)
RoleSolicitor & Consultant
Correspondence Address46 Chelsea Park Gardens
London
SW3 6AB
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
Aston Sandford
Aylesbury
Buckinghamshire
HP17 8LP
Director NameMr Armel Conyers Cates
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(25 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGraves Farm
Catmere End
Saffron Walden
Essex
CB11 4XG
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(26 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Stephen James Lister Adamson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(27 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 February 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEnglewood Ridgemead Road
Englefield Green
Surrey
TW20 0YG
Director NameMr Timothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(27 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(27 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 November 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMrs Anne Louise Hills
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(29 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2014)
RoleProcess Agent
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Mark Heddle Ashworth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(32 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 July 2012)
RolePensions Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameHon Robert John Laing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(36 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Wood Street
Fifth Floor
London
EC2V 7EX
Director NameMr Michael Anthony Chatterton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(36 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMrs Simone Gerarda Johanna Lavelle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed24 July 2012(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(40 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.co.uk
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £0.2Law Debenture Corporation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,392,000
Net Worth£3,990,000
Cash£1,154,000
Current Liabilities£17,828,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

23 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
23 October 2017Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (26 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7
(4 pages)
15 April 2016Full accounts made up to 31 December 2015 (25 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 7
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 7
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (26 pages)
1 July 2014Termination of appointment of Michael Chatterton as a director (1 page)
1 July 2014Termination of appointment of Christopher Smith as a director (1 page)
1 July 2014Termination of appointment of Julian Mason-Jebb as a director (1 page)
1 July 2014Termination of appointment of Denyse Anderson as a director (1 page)
1 July 2014Termination of appointment of Anne Hills as a director (1 page)
1 July 2014Termination of appointment of Richard Rance as a director (1 page)
1 July 2014Termination of appointment of Robert Laing as a director (1 page)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(10 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(10 pages)
19 May 2014Full accounts made up to 31 December 2013 (27 pages)
25 October 2013Appointment of Mr Richard David Rance as a director (2 pages)
11 September 2013Sub-division of shares on 30 August 2013 (5 pages)
15 July 2013Termination of appointment of Simone Lavelle as a director (1 page)
19 June 2013Full accounts made up to 31 December 2012 (26 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
15 March 2013Appointment of The Right Honourable Robert John Laing as a director (2 pages)
31 August 2012Full accounts made up to 31 December 2011 (26 pages)
26 July 2012Appointment of Ms Simone Gerarda Johanna Lavelle as a director (2 pages)
26 July 2012Termination of appointment of Mark Ashworth as a director (1 page)
26 July 2012Appointment of Mr Michael Anthony Chatterton as a director (2 pages)
26 July 2012Termination of appointment of Armel Cates as a director (1 page)
22 May 2012Director's details changed for Mr Christopher Smith on 22 May 2012 (2 pages)
16 May 2012Director's details changed for Anne Louise Hills on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Mark Heddle Ashworth on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
16 May 2012Director's details changed for Mrs Caroline Janet Banszky on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Julian Robert Mason-Jebb on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
1 August 2011Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
12 May 2011Director's details changed for Mr Ian Kenneth Bowden on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Timothy Michael James Fullwood on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
24 March 2011Full accounts made up to 31 December 2010 (26 pages)
9 September 2010Full accounts made up to 31 December 2009 (27 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
19 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
19 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Christopher Smith on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Christopher Smith on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (27 pages)
14 May 2009Return made up to 01/05/09; full list of members (6 pages)
6 May 2009Director appointed christopher smith (2 pages)
14 April 2009Appointment terminated director robert williams (1 page)
11 November 2008Auditor's resignation (1 page)
10 October 2008Full accounts made up to 31 December 2007 (26 pages)
7 October 2008Memorandum and Articles of Association (5 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2008Director appointed mark heddle ashworth (2 pages)
11 July 2008Appointment terminated director edward thomas (1 page)
2 May 2008Return made up to 01/05/08; full list of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
15 May 2007Return made up to 01/05/07; full list of members (4 pages)
24 March 2007Director's particulars changed (1 page)
24 May 2006Full accounts made up to 31 December 2005 (29 pages)
5 May 2006Return made up to 01/05/06; full list of members (4 pages)
8 July 2005Director's particulars changed (1 page)
6 May 2005Return made up to 01/05/05; full list of members (4 pages)
7 April 2005Full accounts made up to 31 December 2004 (18 pages)
2 March 2005Director's particulars changed (1 page)
1 March 2005New director appointed (2 pages)
29 September 2004Director resigned (1 page)
13 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2004Director resigned (1 page)
20 April 2004Full accounts made up to 31 December 2003 (20 pages)
12 February 2004Director resigned (1 page)
25 October 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
19 May 2003Return made up to 01/05/03; full list of members (11 pages)
24 April 2003Director resigned (1 page)
18 April 2003New director appointed (3 pages)
6 April 2003Full accounts made up to 31 December 2002 (20 pages)
8 January 2003New director appointed (2 pages)
16 July 2002Full accounts made up to 31 December 2001 (15 pages)
27 May 2002Return made up to 01/05/02; full list of members (11 pages)
26 April 2002Director resigned (1 page)
6 February 2002New director appointed (5 pages)
20 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 March 2001New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
7 July 2000Full accounts made up to 31 December 1999 (15 pages)
7 June 2000Return made up to 01/05/00; full list of members (9 pages)
18 May 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
28 September 1999Director's particulars changed (1 page)
14 May 1999Return made up to 01/05/99; full list of members (23 pages)
9 May 1999Full accounts made up to 31 December 1998 (14 pages)
8 February 1999Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 June 1998New director appointed (2 pages)
21 May 1998Return made up to 01/05/98; full list of members (19 pages)
12 May 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
5 November 1997Memorandum and Articles of Association (13 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Director resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Return made up to 01/05/97; no change of members (8 pages)
6 May 1997Full accounts made up to 31 December 1996 (13 pages)
17 January 1997New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
21 May 1996Return made up to 01/05/96; full list of members (15 pages)
9 May 1996Full accounts made up to 31 December 1995 (13 pages)
30 January 1996Director's particulars changed (2 pages)
21 June 1995Full accounts made up to 31 December 1994 (13 pages)
3 May 1995Return made up to 01/05/95; no change of members (26 pages)
30 April 1995Director resigned (4 pages)
24 March 1995New director appointed (4 pages)
20 May 1994Full accounts made up to 31 December 1993 (13 pages)
12 May 1993Full accounts made up to 31 December 1992 (10 pages)
24 November 1975Certificate of incorporation (1 page)
24 November 1975Incorporation (14 pages)