London
EC2N 4AG
Director Name | Mr Denis Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
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 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
1 December 2020 | Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services 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 Mr Mark Heddle Ashworth on 30 November 2020 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
24 October 2017 | Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
23 July 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
21 February 2012 | Incorporation (55 pages) |
21 February 2012 | Incorporation (55 pages) |