Company NameLaw Debenture (Independent Professional Services) Limited
Company StatusActive
Company Number09077849
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Previous NameL.D.C. Reporting Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Louise Hills
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months
RoleProcess Agent
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Michael Anthony Chatterton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Eliot Benjamin Givel Solarz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed09 June 2014(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Timothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Richard David Rance
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameHon Robert John Laing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMiss Ruth Margaret Fox
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Julian Robert Mason-Jebb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMrs Denyse Monique Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Darren Andrew Levene
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(9 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 2019)
RoleCorporate Trustee
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Graham Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr David Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(3 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Ronan Reilly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMiss Katie Elizabeth Thorpe
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

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 100 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Corporation PLC
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 from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
14 December 2022Termination of appointment of Graham Long as a director on 30 September 2021 (1 page)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
11 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 November 2020Registered 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 2020Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
18 September 2020Termination of appointment of Katie Elizabeth Thorpe as a director on 11 September 2020 (1 page)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Richard David Rance as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Ronan Reilly as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Darren Andrew Levene as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Ian Kenneth Bowden as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Robert John Laing as a director on 11 October 2019 (1 page)
11 October 2019Termination of appointment of Ruth Margaret Fox as a director on 11 October 2019 (1 page)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
(3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 June 2018Appointment of Mrs Katie Elizabeth Thorpe as a director on 8 June 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
15 January 2018Termination of appointment of Timothy Michael James Fullwood as a director on 12 January 2018 (1 page)
15 January 2018Termination of appointment of Timothy Michael James Fullwood as a director on 12 January 2018 (1 page)
7 November 2017Termination of appointment of David Bell as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of David Bell as a director on 6 November 2017 (1 page)
26 October 2017Appointment of Mr Ronan Reilly as a director on 24 October 2017 (2 pages)
26 October 2017Appointment of Mr Ronan Reilly as a director on 24 October 2017 (2 pages)
26 October 2017Appointment of Mr Eliot Solarz as a director on 24 October 2017 (2 pages)
26 October 2017Appointment of Mr Eliot Solarz as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr Denis Jackson as a director on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
24 October 2017Appointment of Mr Denis Jackson as a director on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 July 2017Appointment of Mr David Bell as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr David Bell as a director on 18 July 2017 (2 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
5 May 2017Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages)
5 May 2017Appointment of Mr Mark Howard Filer as a director on 2 May 2017 (2 pages)
15 December 2016Appointment of Mr Graham Long as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Graham Long as a director on 15 December 2016 (2 pages)
21 October 2016Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
4 August 2016Appointment of Mr Michael Charles Adams as a director on 4 August 2016 (2 pages)
4 August 2016Appointment of Mr Michael Charles Adams as a director on 4 August 2016 (2 pages)
18 July 2016Termination of appointment of Julian Robert Mason-Jebb as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Julian Robert Mason-Jebb as a director on 18 July 2016 (1 page)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(9 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(9 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(9 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(9 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(9 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Termination of appointment of Denyse Monique Anderson as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Denyse Monique Anderson as a director on 30 April 2015 (1 page)
12 March 2015Appointment of Mr Darren Andrew Levene as a director on 9 March 2015 (2 pages)
12 March 2015Appointment of Mr Darren Andrew Levene as a director on 9 March 2015 (2 pages)
12 March 2015Appointment of Mr Darren Andrew Levene as a director on 9 March 2015 (2 pages)
16 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
16 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 July 2014Appointment of Mr Richard David Rance as a director (2 pages)
2 July 2014Appointment of Mr Michael Anthony Chatterton as a director (2 pages)
2 July 2014Appointment of Miss Ruth Margaret Fox as a director (2 pages)
2 July 2014Appointment of The Right Honourable Robert John Laing as a director (2 pages)
2 July 2014Appointment of Mr Richard David Rance as a director (2 pages)
2 July 2014Appointment of Mr Michael Anthony Chatterton as a director (2 pages)
2 July 2014Appointment of Mr Timothy Michael James Fullwood as a director (2 pages)
2 July 2014Appointment of Mrs Denyse Monique Anderson as a director (2 pages)
2 July 2014Appointment of Mr Timothy Michael James Fullwood as a director (2 pages)
2 July 2014Appointment of Mr Julian Robert Mason-Jebb as a director (2 pages)
2 July 2014Appointment of Mr Julian Robert Mason-Jebb as a director (2 pages)
2 July 2014Appointment of Miss Ruth Margaret Fox as a director (2 pages)
2 July 2014Appointment of Mrs Denyse Monique Anderson as a director (2 pages)
2 July 2014Appointment of The Right Honourable Robert John Laing as a director (2 pages)
1 July 2014Appointment of Mrs Anne Louise Hills as a director (2 pages)
1 July 2014Appointment of Mrs Anne Louise Hills as a director (2 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
(37 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
(37 pages)