Company NameL.D.C Securitisation Director No. 3 Limited
Company StatusActive
Company Number04652675
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months 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
StatusCurrent
Appointed02 May 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameAlison Skerritt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLaw Debenture Securitisation Services Limited (Corporation)
StatusCurrent
Appointed30 January 2003(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed30 January 2003(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(7 years, 7 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
Director NameMs Virginia Helen Duncan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMiss Deborah Ann Fish
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(16 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2020)
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 30 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Securitisation Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

21 August 2017Accounts for a dormant company made up to 31 December 2016 (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)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 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)
9 February 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Law Debenture Securitisation Services Limited on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Law Debenture Securitisation Services Limited on 1 October 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 February 2008Return made up to 30/01/08; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 March 2006Return made up to 30/01/06; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 February 2005Return made up to 30/01/05; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(6 pages)
3 May 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 January 2003Incorporation (17 pages)