Company NameL.D.C. Corporate Director No.1 Limited
DirectorsMark Howard Filer and Law Debenture Securitisation Services Limited
Company StatusActive
Company Number03380981
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 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 Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLaw Debenture Securitisation Services Limited (Corporation)
StatusCurrent
Appointed30 May 1997(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed23 July 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.co.uk
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

Shareholders

1 at £1Law Debenture Securitisation Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 May 2017Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages)
5 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 2 May 2017 (1 page)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Law Debenture Securitisation Services Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Law Debenture Securitisation Services Limited on 1 October 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 June 2006Return made up to 30/05/06; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 June 2005Return made up to 30/05/05; full list of members (2 pages)
15 June 2004Return made up to 30/05/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 June 2002Return made up to 30/05/02; full list of members (6 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 cresham street london EC2V 7LY (1 page)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 June 2000Return made up to 30/05/00; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 June 1998Return made up to 30/05/98; full list of members (6 pages)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
8 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
30 May 1997Incorporation (18 pages)