London
EC2N 4AG
Director Name | L.D.C. Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Richard David Rance |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(11 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 28 September 2022) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
5 at £0.2 | Law Debenture Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 October 2016 | Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Director's details changed for Mr Richard David Rance on 25 October 2013 (2 pages) |
20 September 2013 | Sub-division of shares on 16 September 2013 (5 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 October 2010 | Director's details changed for Mr Richard David Rance on 12 October 2010 (2 pages) |
27 September 2010 | Appointment of Mr Richard David Rance as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
12 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members
|
16 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members
|
23 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
11 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 March 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Company name changed pondlight LIMITED\certificate issued on 01/09/99 (2 pages) |
30 July 1999 | Incorporation (24 pages) |