Advanced company searchLink opens in new window

LDC DR TRUSTEE LIMITED

Company number 04523090

Filter by category

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2021 DS01 Application to strike the company off the register
11 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Dec 2020 PSC05 Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020
30 Nov 2020 CH02 Director's details changed for L.D.C. Corporate Director No.4 Limited on 30 November 2020
30 Nov 2020 CH02 Director's details changed for L.D.C. Corporate Director No.3 Limited on 30 November 2020
30 Nov 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020
30 Nov 2020 AD01 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
28 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
22 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 AP01 Appointment of Mr Richard David Rance as a director on 30 March 2017
03 Apr 2017 TM01 Termination of appointment of Julian Robert Mason-Jebb as a director on 31 March 2017
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014