London
EC2V 7EX
Director Name | LDC Securitisation Director No.2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Keith McCallum Currie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Group Treasurer |
Correspondence Address | 22 Brandling Park Newcastle Upon Tyne Tyne & Wear NE2 4RR |
Director Name | Carl John Flinn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 2009) |
Role | Deputy Treasury Director |
Correspondence Address | 42 Lanesborough Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3BZ |
Director Name | Ricky David Hunkin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2009) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Willerby Drive Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LL |
Director Name | Mr Jerold Robert Williamson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Northern Rock House Gosforth Newcastle Upon Tyne NE3 4PL |
Director Name | Mr Alan Weatherston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2012) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Treasury Ukar 2nd Floor Lindisfarne Buil Northern Rock House Gosforth Newcastle Upon Tyne NE3 4AW |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford And Bingley (Ukar) Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Ian John Hares |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | lawdeb.com |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
15k at £1 | Law Debenture Trust Corp PLC 99.99% Ordinary |
---|---|
2 at £1 | Granite Finance Holdings LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,002 |
Cash | £15,252 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 29 December 2016 (overdue) |
---|
8 December 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (7 pages) |
---|---|
27 October 2016 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 15 Canada Square London E14 5GL on 27 October 2016 (2 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Resolutions
|
20 October 2016 | Declaration of solvency (3 pages) |
25 April 2016 | Appointment of Mr Ian Kenneth Bowden as a director on 22 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Ian John Hares as a director on 22 April 2016 (1 page) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 December 2013 | Appointment of Mr Ian John Hares as a director (2 pages) |
2 December 2013 | Termination of appointment of Phillip Mclelland as a director (1 page) |
7 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of Alan Weatherston as a director (1 page) |
25 July 2012 | Appointment of Mr Phillip Alexander Mclelland as a director (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Appointment of Mr Alan Weatherston as a director (3 pages) |
15 March 2011 | Termination of appointment of Jerold Williamson as a director (2 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Termination of appointment of Rick Hunkin as a director (2 pages) |
2 December 2009 | Appointment of Mr Jerold Robert Williamson as a director (3 pages) |
2 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 February 2009 | Appointment terminated director carl flinn (1 page) |
1 February 2009 | Director appointed rick hunkin (2 pages) |
31 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 February 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Nc inc already adjusted 06/07/05 (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Ad 06/07/05--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
12 August 2002 | New director appointed (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
15 December 2000 | Incorporation (22 pages) |