London
EC2N 4AG
Director Name | L.D.C. Securitisation Director No.3 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2016(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Securitisation Director No.4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2016(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2016(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
1 November 2016 | Delivered on: 9 November 2016 Persons entitled: Citibank, N.A., London Branch as Security Trustee (And Its Successors in Title and Permitted Transferees Classification: A registered charge Outstanding |
---|
31 January 2024 | Change of details for London Wall Mortgage Capital Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
19 October 2023 | Auditor's resignation (2 pages) |
7 July 2023 | Full accounts made up to 31 December 2022 (56 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
17 May 2022 | Full accounts made up to 31 December 2021 (56 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 December 2020 (49 pages) |
5 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
1 December 2020 | Change of details for London Wall Mortgage Capital Holdings Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for L.D.C. Securisation Director No.4 Limited on 30 November 2020 (1 page) |
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 L.D.C. Securisation Director No.3 Limited on 30 November 2020 (1 page) |
6 May 2020 | Full accounts made up to 31 December 2019 (47 pages) |
20 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (49 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (42 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 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) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (31 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (31 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 November 2016 | Registration of charge 100013370001, created on 1 November 2016 (159 pages) |
9 November 2016 | Registration of charge 100013370001, created on 1 November 2016 (159 pages) |
28 June 2016 | Trading certificate for a public company
|
28 June 2016 | Commence business and borrow (1 page) |
28 June 2016 | Trading certificate for a public company (3 pages) |
17 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
17 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
11 February 2016 | Incorporation Statement of capital on 2016-02-11
|
11 February 2016 | Incorporation Statement of capital on 2016-02-11
|