London
EC2N 4AG
Director Name | Alison Skerritt |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Law Debenture Securitisation Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
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(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Ms Virginia Helen Duncan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Miss Deborah Ann Fish |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(16 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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 30 other UK companies use this postal address |
1 at £1 | Law Debenture Securitisation Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
5 May 2017 | Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 2 May 2017 (1 page) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Law Debenture Securitisation Services Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Law Debenture Securitisation Services Limited on 1 October 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
21 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 May 2004 | Resolutions
|
12 February 2004 | Return made up to 30/01/04; full list of members
|
3 May 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 January 2003 | Incorporation (17 pages) |