Brighton East 3187
Victoria
Australia
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Corporate Director No. 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2015(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | David Francis Doyle |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 09 April 2014) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 815 Esplanade Mornington Victoria 3931 Australia |
Director Name | Robert James Williams |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cornwall Gardens Walk London SW7 4BJ |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 1997) |
Role | CS |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.lawdeb.co.uk |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 December 2020 | Change of details for The Law Debenture Trust Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for L.D.C. Corporate Director No. 1 Limited on 30 November 2020 (1 page) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 March 2015 | Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Robert James Williams as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Robert James Williams as a director on 16 March 2015 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 April 2014 | Appointment of Mr Ian Frederick Pyman as a director (2 pages) |
14 April 2014 | Termination of appointment of David Doyle as a director (1 page) |
14 April 2014 | Appointment of Mr Ian Frederick Pyman as a director (2 pages) |
14 April 2014 | Termination of appointment of David Doyle as a director (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Robert James Williams on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Robert James Williams on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for David Francis Doyle on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Robert James Williams on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for David Francis Doyle on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for David Francis Doyle on 1 October 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members
|
18 May 2001 | Return made up to 01/05/01; full list of members
|
1 November 2000 | Registered office changed on 01/11/00 from: law debenture trust corp PLC princes house 95 gresham street london EC2V 7LY (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: law debenture trust corp PLC princes house 95 gresham street london EC2V 7LY (1 page) |
31 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members (8 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members (8 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 June 1998 | Return made up to 01/05/98; full list of members (7 pages) |
4 June 1998 | Return made up to 01/05/98; full list of members (7 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 May 1997 | Company name changed cra shareholder svc LIMITED\certificate issued on 02/06/97 (2 pages) |
30 May 1997 | Company name changed cra shareholder svc LIMITED\certificate issued on 02/06/97 (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
16 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
21 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
21 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Secretary resigned (1 page) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | New director appointed (3 pages) |
3 January 1996 | New director appointed (3 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Accounting reference date notified as 31/12 (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
13 November 1995 | Resolutions
|
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
13 November 1995 | Accounting reference date notified as 31/12 (1 page) |
7 November 1995 | Company name changed hackremco (no. 1082) LIMITED\certificate issued on 07/11/95 (2 pages) |
7 November 1995 | Company name changed hackremco (no. 1082) LIMITED\certificate issued on 07/11/95 (2 pages) |
18 October 1995 | Incorporation (44 pages) |
18 October 1995 | Incorporation (44 pages) |