London
EC2N 4AG
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 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(5 months, 2 weeks 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 | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Malvern Road London E8 3LP |
Website | 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 |
1 at £1 | Law Debenture Trust Corp PLC 50.00% Ordinary |
---|---|
1 at £1 | Ldptc Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 April 2013 | Annual return made up to 10 April 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) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 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) |
22 April 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 April 2001 | Return made up to 10/04/01; full list of members
|
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) |
2 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 April 1999 | Return made up to 10/04/99; no change of members (7 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 May 1998 | Resolutions
|
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
9 February 1998 | Resolutions
|
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
21 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 April 1997 | Incorporation (18 pages) |