Company NameL.D.C. Latvia Limited
DirectorsEliot Benjamin Givel Solarz and L.D.C. Corporate Director No.1 Limited
Company StatusActive
Company Number03817407
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 8 months ago)
Previous NamePondlight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eliot Benjamin Givel Solarz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No.1 Limited (Corporation)
StatusCurrent
Appointed31 August 1999(1 month after company formation)
Appointment Duration24 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed31 August 1999(1 month after company formation)
Appointment Duration24 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Richard David Rance
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(11 years, 1 month after company formation)
Appointment Duration12 years (resigned 28 September 2022)
RoleTrust Manager
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

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

5 at £0.2Law Debenture Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2

Accounts

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

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 October 2016Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Director's details changed for Mr Richard David Rance on 25 October 2013 (2 pages)
20 September 2013Sub-division of shares on 16 September 2013 (5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 October 2010Director's details changed for Mr Richard David Rance on 12 October 2010 (2 pages)
27 September 2010Appointment of Mr Richard David Rance as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 August 2005Return made up to 30/07/05; full list of members (2 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 August 2004Return made up to 30/07/04; full list of members (6 pages)
12 September 2003Return made up to 30/07/03; full list of members (6 pages)
6 April 2003Full accounts made up to 31 December 2002 (11 pages)
9 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2002Full accounts made up to 31 December 2001 (10 pages)
9 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
11 August 2000Return made up to 30/07/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
13 March 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
3 September 1999Registered office changed on 03/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (3 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
1 September 1999Company name changed pondlight LIMITED\certificate issued on 01/09/99 (2 pages)
30 July 1999Incorporation (24 pages)