Advanced company searchLink opens in new window

LAW DEBENTURE CORPORATION PLC(THE)

Company number 00030397

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
05 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
02 May 2019 MA Memorandum and Articles of Association
02 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to convene a general meeting 11/04/2019
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 5,919,202
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 5,919,125.7
03 Jan 2019 AP01 Appointment of Mrs Katie Elizabeth Thorpe as a director on 1 January 2019
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 5,919,083.35
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 5,919,053.35
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 5,918,666.75
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 5,918,336.55
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 5,918,160.95
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 5,918,058.35
05 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 5,917,949.8
10 May 2018 AA Group of companies' accounts made up to 31 December 2017
27 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2018 TM01 Termination of appointment of Christopher Smith as a director on 11 April 2018
02 Jan 2018 AP01 Appointment of Mr Denis Jackson as a director on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of Timothy Michael James Fullwood as a director on 1 January 2018
28 Nov 2017 AD03 Register(s) moved to registered inspection location Computershare PO Box 859 the Pavilions Bridgwater Road Bristol BS99 1XZ
23 Oct 2017 TM01 Termination of appointment of Michael Charles Adams as a director on 22 October 2017
23 Oct 2017 AP01 Appointment of Mr Timothy Michael James Fullwood as a director on 22 October 2017
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 5,917,912.2