London
EC2N 4AG
Director Name | LDC Securitisation Director No.1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2018(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | LDC Securitisation Director No.2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2018(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2018(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr David James McCarthy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 100 Wood Street London EC2V 7EX |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 October 2018 | Delivered on: 26 October 2018 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
17 October 2018 | Delivered on: 18 October 2018 Persons entitled: Citicorp Trustee Company Limited as Security Trustee. Classification: A registered charge Outstanding |
24 December 2020 | Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020 (1 page) |
---|---|
23 December 2020 | Full accounts made up to 31 March 2020 (33 pages) |
2 December 2020 | Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020 (1 page) |
2 December 2020 | Director's details changed for Ldc Securitisation Director No.1 Limited on 30 November 2020 (1 page) |
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
2 December 2020 | Change of details for Elvet Mortgages 2018-1 Holdco Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Mark Howard Filer on 30 November 2020 (2 pages) |
30 November 2020 | Registered office address changed from 5th Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (31 pages) |
5 August 2019 | Change of details for Wood Street London Holdco Limited as a person with significant control on 13 August 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
20 March 2019 | Termination of appointment of David James Mccarthy as a director on 20 March 2019 (1 page) |
26 October 2018 | Registration of charge 114791780002, created on 17 October 2018 (7 pages) |
18 October 2018 | Registration of charge 114791780001, created on 17 October 2018 (64 pages) |
19 September 2018 | Appointment of Mr David James Mccarthy as a director on 23 July 2018 (2 pages) |
7 September 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
31 August 2018 | Commence business and borrow (1 page) |
31 August 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
31 August 2018 | Trading certificate for a public company (3 pages) |
13 August 2018 | Resolutions
|
13 August 2018 | Change of name notice (2 pages) |
23 July 2018 | Incorporation Statement of capital on 2018-07-23
|