Company NameThe Law Debenture (Airborne) Pension Trust Corporation
Company StatusDissolved
Company Number03324542
CategoryPrivate Unlimited Company
Incorporation Date21 February 1997(27 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Heddle Ashworth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(13 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 11 May 2021)
RolePensions Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed21 February 1997(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed23 September 1997(7 months after company formation)
Appointment Duration23 years, 7 months (closed 11 May 2021)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Malvern Road
London
E8 3LP

Contact

Websitewww.lawdebenture.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 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 December 2020Change 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 2020Change of details for L.D.P.T.C. Nominees Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 November 2020 (1 page)
30 November 2020Registered 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 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
27 September 2010Appointment of Mr Mark Heddle Ashworth as a director (2 pages)
27 September 2010Appointment of Mr Mark Heddle Ashworth as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
10 March 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
24 February 2008Return made up to 21/02/08; full list of members (3 pages)
24 February 2008Return made up to 21/02/08; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 March 2007Return made up to 21/02/07; full list of members (2 pages)
8 March 2007Return made up to 21/02/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 April 2005Return made up to 21/02/05; full list of members (2 pages)
6 April 2005Return made up to 21/02/05; full list of members (2 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
2 March 2004Return made up to 21/02/04; full list of members (6 pages)
2 March 2004Return made up to 21/02/04; full list of members (6 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 March 2000Return made up to 21/02/00; full list of members (6 pages)
17 March 2000Return made up to 21/02/00; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 March 1999Return made up to 21/02/99; full list of members (7 pages)
22 March 1999Return made up to 21/02/99; full list of members (7 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1998Return made up to 21/02/98; full list of members (7 pages)
5 March 1998Return made up to 21/02/98; full list of members (7 pages)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
4 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
4 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
21 February 1997Incorporation (18 pages)
21 February 1997Incorporation (18 pages)