London
SE1 9SG
Director Name | L.D.C. Securitisation Director No. 3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2014(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Securitisation Director No. 4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2014(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2014(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | lawdeb.com |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Law Debenture Intermediary Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,746 |
Cash | £14,447 |
Current Liabilities | £2,832 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 May 2014 | Delivered on: 22 May 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
---|---|
13 May 2014 | Delivered on: 16 May 2014 Persons entitled: Citicorp Trustee Company Limited (The Trustee) for Itself and as a Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
30 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 January 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to The Shard 32 London Bridge Street London SE1 9SG on 6 January 2020 (2 pages) |
3 January 2020 | Appointment of a voluntary liquidator (3 pages) |
3 January 2020 | Resolutions
|
3 January 2020 | Declaration of solvency (5 pages) |
13 November 2019 | Resolutions
|
13 November 2019 | Re-registration of Memorandum and Articles (20 pages) |
13 November 2019 | Re-registration from a public company to a private limited company (2 pages) |
13 November 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2019 | Satisfaction of charge 089292080002 in full (1 page) |
25 June 2019 | Satisfaction of charge 089292080001 in full (1 page) |
20 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
15 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 September 2017 | Appointment of Mr Mark Howard Filer as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Mark Howard Filer as a director on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 7 September 2017 (1 page) |
5 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
22 May 2014 | Registration of charge 089292080002 (13 pages) |
22 May 2014 | Registration of charge 089292080002 (13 pages) |
16 May 2014 | Registration of charge 089292080001 (59 pages) |
16 May 2014 | Registration of charge 089292080001 (59 pages) |
15 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
15 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
7 May 2014 | Trading certificate for a public company (3 pages) |
7 May 2014 | Trading certificate for a public company (3 pages) |
7 May 2014 | Commence business and borrow (1 page) |
7 May 2014 | Commence business and borrow (1 page) |
7 March 2014 | Incorporation (91 pages) |
7 March 2014 | Incorporation (91 pages) |