Company NameL.D.C. (Spv No.1) Limited
Company StatusDissolved
Company Number04455489
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date22 February 2022 (2 years, 1 month 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
StatusClosed
Appointed02 May 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No 3 Limited (Corporation)
StatusClosed
Appointed06 June 2002(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed06 June 2002(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(8 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 Trust Corp PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2022Voluntary strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
29 November 2021Application to strike the company off the register (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 December 2020Change 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 2020Registered 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 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
30 November 2020Director's details changed for L.D.C. Corporate Director No 3 Limited on 30 November 2020 (1 page)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 2 May 2017 (1 page)
5 May 2017Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 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)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 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)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 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)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 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)
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)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 July 2009Return made up to 06/06/09; full list of members (3 pages)
1 July 2009Return made up to 06/06/09; full list of members (3 pages)
16 June 2008Return made up to 06/06/08; full list of members (3 pages)
16 June 2008Return made up to 06/06/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (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)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 June 2006Return made up to 06/06/06; full list of members (2 pages)
28 June 2006Return made up to 06/06/06; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 June 2005Return made up to 06/06/05; full list of members (2 pages)
13 June 2005Return made up to 06/06/05; full list of members (2 pages)
22 June 2004Return made up to 06/06/04; full list of members (6 pages)
22 June 2004Return made up to 06/06/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 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)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 July 2003Return made up to 06/06/03; full list of members (6 pages)
5 July 2003Return made up to 06/06/03; full list of members (6 pages)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 June 2002Incorporation (17 pages)
6 June 2002Incorporation (17 pages)