London
EC2N 4AG
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 1997(7 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 11 May 2021) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Malvern Road London E8 3LP |
Website | www.lawdebenture.com |
---|---|
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 | £2 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 February 2021 | Application to strike the company off the register (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 December 2020 | Change of details for The Law Debenture Pension Trust Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
1 December 2020 | Change of details for L.D.P.T.C. Nominees Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 November 2020 (1 page) |
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 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Appointment of Mr Mark Heddle Ashworth as a director (2 pages) |
27 September 2010 | Appointment of Mr Mark Heddle Ashworth as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 March 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
24 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
24 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
8 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 April 2005 | Return made up to 21/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 21/02/05; full list of members (2 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 March 2003 | Return made up to 21/02/03; full list of members
|
18 March 2003 | Return made up to 21/02/03; full list of members
|
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 March 1999 | Return made up to 21/02/99; full list of members (7 pages) |
22 March 1999 | Return made up to 21/02/99; full list of members (7 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
5 March 1998 | Return made up to 21/02/98; full list of members (7 pages) |
5 March 1998 | Return made up to 21/02/98; full list of members (7 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
4 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
4 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
21 February 1997 | Incorporation (18 pages) |
21 February 1997 | Incorporation (18 pages) |