London
EC2N 4AG
Director Name | L.D.C. Securitisation Director No. 3 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Securitisation Director No. 4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | lawdeb.com |
---|---|
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 100 other UK companies use this postal address |
1 at £1 | Law Debenture Intermediary Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,373,000 |
Gross Profit | £4,618,000 |
Net Worth | -£1,727,000 |
Cash | £94,328,000 |
Current Liabilities | £67,397,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
24 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
1 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
30 November 2020 | Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for L.D.C. Securitisation Director No. 4 Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered 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 2020 | Director's details changed for L.D.C. Securitisation Director No. 3 Limited on 30 November 2020 (1 page) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
29 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
13 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 September 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 28 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Mark Howard Filer as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Howard Filer as a director on 28 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 28 September 2017 (1 page) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 October 2014 | Auditor's resignation (3 pages) |
24 October 2014 | Auditor's resignation (3 pages) |
21 October 2014 | Section 519 (2 pages) |
21 October 2014 | Section 519 (2 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
28 September 2010 | Termination of appointment of Ian Bowden as a director (1 page) |
28 September 2010 | Termination of appointment of Ian Bowden as a director (1 page) |
27 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
27 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
4 June 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for L,D.C. Securitisation Director No. 3 Limited on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for L,D.C. Securitisation Director No. 3 Limited on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for L,D.C. Securitisation Director No. 3 Limited on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
22 December 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
22 December 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
12 February 2009 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
12 February 2009 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 December 2006 (25 pages) |
2 June 2008 | Full accounts made up to 31 December 2006 (25 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
16 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
28 July 2005 | Memorandum and Articles of Association (19 pages) |
28 July 2005 | Memorandum and Articles of Association (19 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 10 upper bank street london E14 5JJ (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 10 upper bank street london E14 5JJ (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Company name changed dialbay LIMITED\certificate issued on 08/07/05 (3 pages) |
8 July 2005 | Company name changed dialbay LIMITED\certificate issued on 08/07/05 (3 pages) |
19 May 2005 | Incorporation (25 pages) |
19 May 2005 | Incorporation (25 pages) |