London
EC2V 7EX
Director Name | L.D.C. Corporate Director No.5 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 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 | 08 July 2014(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Charles Michael Leahy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Senior Transaction Manager |
Country of Residence | United Kingdom |
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 | 13 July 2016(2 years after company formation) |
Appointment Duration | 10 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | www.lawdeb.com |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 December 2018 | Delivered on: 21 December 2018 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
---|---|
8 January 2015 | Delivered on: 8 January 2015 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee for the Secured Parties) (as Defined in the Accompanying Instrument) Classification: A registered charge Outstanding |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2019 | Application to strike the company off the register (3 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 091207810002, created on 12 December 2018 (99 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (34 pages) |
12 September 2017 | Satisfaction of charge 091207810001 in part (1 page) |
12 September 2017 | Satisfaction of charge 091207810001 in part (1 page) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
8 April 2017 | Satisfaction of charge 091207810001 in part (4 pages) |
8 April 2017 | Satisfaction of charge 091207810001 in part (4 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Ian Kenneth Bowden as a director on 13 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Charles Michael Leahy as a director on 13 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Ian Kenneth Bowden as a director on 13 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Charles Michael Leahy as a director on 13 July 2016 (1 page) |
25 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 February 2016 | Director's details changed for Mr Charles Michael Leahy on 2 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Charles Michael Leahy on 2 February 2016 (2 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 February 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
5 February 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
8 January 2015 | Registration of charge 091207810001, created on 8 January 2015 (80 pages) |
8 January 2015 | Registration of charge 091207810001, created on 8 January 2015 (80 pages) |
8 January 2015 | Registration of charge 091207810001, created on 8 January 2015 (80 pages) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|