Company NameLaw Debenture Investment Management Limited
DirectorsDenis Jackson and L.D.C. Corporate Director No. 1 Limited
Company StatusActive
Company Number02512711
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 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(27 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed10 October 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 1 Limited (Corporation)
StatusCurrent
Appointed01 November 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameArthur Nigel Askew Dicken
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1993)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressMerry Acre
Dale Brow
Prestbury
Cheshire
SK10 4BH
Director NameHugh Montgomery Donaldson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1993)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressWestern Ford
New Mill
Huddersfield
West Yorkshire
HD7 7DW
Director NameFrank Whiteley
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1993)
RoleCompany Director
Correspondence AddressMoor House
Nether Silton
Thirsk
North Yorkshire
YO7 2LL
Director NameMr Michael Charles Swift
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1993)
RoleHead Of Ici Pensions Department
Correspondence Address78 Chiltley Way
Midhurst Road
Liphook
Hampshire
GU30 7HE
Director NameDavid Stone
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1993)
RoleCommercial Manager
Correspondence AddressBroadlands Field Road
Kingston
Cambridgeshire
CB3 7NQ
Director NameAlan George Spall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleChartered Accountant
Correspondence AddressFairacre
The Drive Wonersh Park Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr Robert John Peters
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1993)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address24 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Secretary NameMr Adam Erskine
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address30 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Director NameMr Hugh Robert Arthur Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 June 1999)
RoleCompany Official
Correspondence AddressMill View
White Roding
Essex
CM6 1RL
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NamePeter Michael Skeggs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2003)
RoleAccountant
Correspondence Address76 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Director NameChristopher Charles Biddulph Duffett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2002)
RoleManaging Director
Correspondence Address81 Abingdon Road
London
W8 6AW
Director NameRobert James Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address53 Eaton Terrace
London
SW1W 8TR
Director NameMrs Denyse Monique Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(11 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(11 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Timothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(13 years, 1 month 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 NameJennifer Jane Dillon Gilbert
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(13 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(26 years, 2 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
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameThe Law Debenture Trust Corporation Plc (Corporation)
Date of BirthNovember 1948 (Born 75 years ago)
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration7 years (resigned 29 June 1999)
Correspondence AddressPrinces House
95 Gresham Street
London
EC2V 7LY
Director NameLDC Corporate Director No 2 Limited (Corporation)
StatusResigned
Appointed29 June 1999(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2001)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Corporate Director No 1 Limited (Corporation)
StatusResigned
Appointed29 June 1999(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2001)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.com
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 30 other UK companies use this postal address

Shareholders

250k at £1Law Debenture Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£250,000

Accounts

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

24 October 2017Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages)
24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 September 2016Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 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 250,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 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 250,000
(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 250,000
(4 pages)
1 May 2015Termination of appointment of Denyse Monique Anderson as a director on 30 April 2015 (1 page)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 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 250,000
(5 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 250,000
(5 pages)
31 October 2013Termination of appointment of Jennifer Gilbert as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 May 2012Director's details changed for Mrs Caroline Janet Banszky on 15 May 2012 (2 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 December 2011Director's details changed for Jennifer Jane Dillon Gilbert on 19 December 2011 (2 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 (7 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
12 May 2011Director's details changed for Timothy Michael James Fullwood on 12 May 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 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 (6 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 (6 pages)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 May 2007Return made up to 01/05/07; full list of members (3 pages)
24 March 2007Director's particulars changed (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 May 2006Return made up to 01/05/06; full list of members (3 pages)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
7 April 2005Full accounts made up to 31 December 2004 (12 pages)
2 March 2005Director's particulars changed (1 page)
10 January 2005Director resigned (1 page)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Full accounts made up to 31 December 2003 (12 pages)
4 October 2003New director appointed (3 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 (8 pages)
6 April 2003Full accounts made up to 31 December 2002 (12 pages)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
27 May 2002Return made up to 01/05/02; full list of members (8 pages)
26 April 2002Director resigned (1 page)
6 March 2002New director appointed (6 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
30 July 2001Company name changed beagle trust corporation LIMITED\certificate issued on 30/07/01 (2 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2000Registered office changed on 01/11/00 from: 95 gresham street london EC2 (1 page)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Return made up to 01/05/00; full list of members (6 pages)
18 August 1999Memorandum and Articles of Association (12 pages)
17 August 1999Company name changed ici supplementary pensions trust ee LIMITED\certificate issued on 18/08/99 (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
14 May 1999Return made up to 01/05/99; full list of members (7 pages)
9 May 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1998Return made up to 01/05/98; full list of members (7 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
12 June 1996Full accounts made up to 31 December 1995 (9 pages)
21 May 1996Return made up to 01/05/96; full list of members (6 pages)
4 May 1995Return made up to 01/05/95; no change of members (8 pages)
27 May 1994Full accounts made up to 31 December 1993 (9 pages)