London
EC2N 4AG
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 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 | 13 June 2016(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr David Menachem Felder |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 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, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 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 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 November 2020 (1 page) |
30 November 2020 | Change of details for The Law Debenture Pension Trust Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Change of details for L.D.P.T.C. Nominees Limited as a person with significant control on 30 November 2020 (2 pages) |
4 August 2020 | Appointment of Hester Scotton as a director on 17 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of David Menachem Felder as a director on 30 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|