Company NameLaw Debenture Guarantee Limited
Company StatusDissolved
Company Number04466278
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed20 June 2002(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.4 Limited (Corporation)
StatusClosed
Appointed01 July 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 10 months (closed 06 May 2014)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No 3 Limited (Corporation)
StatusClosed
Appointed02 September 2002(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 06 May 2014)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50m at $1Ldc Trust Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Statement of capital on 8 January 2014
  • USD 1
(4 pages)
8 January 2014Solvency statement dated 18/12/13 (1 page)
8 January 2014Statement of capital on 8 January 2014
  • USD 1
(4 pages)
8 January 2014Statement of capital on 8 January 2014
  • USD 1
(4 pages)
8 January 2014Solvency statement dated 18/12/13 (1 page)
2 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 September 2010Appointment of Mrs Caroline Janet Banszky as a director (2 pages)
24 September 2010Appointment of Mrs Caroline Janet Banszky as a director (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 July 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
7 July 2010Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages)
7 July 2010Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages)
7 July 2010Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 July 2009Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 02/07/2009 (2 pages)
2 July 2009Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 02/07/2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 July 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
19 July 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 July 2003Return made up to 20/06/03; full list of members (7 pages)
10 July 2003Return made up to 20/06/03; full list of members (7 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (3 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (3 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2002Ad 01/07/02--------- us$ si 40000000@1=40000000 us$ ic 10000000/50000000 (2 pages)
5 July 2002Ad 01/07/02--------- us$ si 40000000@1=40000000 us$ ic 10000000/50000000 (2 pages)
5 July 2002Us$ nc 10000000/50000000 01/07/02 (2 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2002Us$ nc 10000000/50000000 01/07/02 (2 pages)
29 June 2002Ad 21/06/02--------- us$ si 9999999@1=9999999 us$ ic 1/10000000 (2 pages)
29 June 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
29 June 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
29 June 2002Ad 21/06/02--------- us$ si 9999999@1=9999999 us$ ic 1/10000000 (2 pages)
20 June 2002Incorporation (20 pages)
20 June 2002Incorporation (20 pages)