London
EC2N 4AG
Director Name | L.D.C. Corporate Director No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2001(8 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 11 July 2023) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Corporate Director No 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2001(8 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 11 July 2023) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2001(8 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 11 July 2023) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
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 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 February 2021 | Total exemption full accounts made up to 31 July 2020 (3 pages) |
---|---|
30 November 2020 | Registered 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 2020 | Change of details for The Law Debenture Trust Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for L.D.C. Corporate Director No 1 Limited on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for L.D.C. Corporate Director No 2 Limited on 30 November 2020 (1 page) |
18 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
18 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
12 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
13 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
5 October 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
24 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
9 March 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
9 March 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
7 October 2002 | Return made up to 19/09/02; full list of members
|
7 October 2002 | Return made up to 19/09/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
16 July 2001 | Memorandum and Articles of Association (8 pages) |
16 July 2001 | Memorandum and Articles of Association (8 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
27 June 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages) |
29 May 2001 | Secretary resigned (2 pages) |
29 May 2001 | Secretary resigned (2 pages) |
29 May 2001 | Director resigned (1 page) |
20 March 2001 | Company name changed hackremco (no.1718) LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed hackremco (no.1718) LIMITED\certificate issued on 20/03/01 (2 pages) |
19 September 2000 | Incorporation (15 pages) |
19 September 2000 | Incorporation (15 pages) |