Advanced company searchLink opens in new window

LAW DEBENTURE TRUST CORPORATION P.L.C.(THE)

Company number 01675231

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)
14 Jun 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Timothy Michael James Fullwood as a director on 12 January 2018
30 Oct 2017 AP01 Appointment of Mr Denis Jackson as a director on 27 October 2017
30 Oct 2017 AP01 Appointment of Mr Eliot Solarz as a director on 27 October 2017
24 Oct 2017 TM01 Termination of appointment of Michael Charles Adams as a director on 22 October 2017
04 Oct 2017 MR01 Registration of charge 016752310006, created on 22 September 2017
22 Jun 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Julian Robert Mason-Jebb as a director on 31 March 2017
21 Oct 2016 CH01 Director's details changed for Mr Richard David Rance on 12 October 2016
01 Sep 2016 AP01 Appointment of Mr Michael Charles Adams as a director on 31 August 2016
01 Sep 2016 TM01 Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016
24 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000,000
15 Apr 2016 AA Full accounts made up to 31 December 2015
21 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000,000
17 May 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 AP01 Appointment of Mr Darren Andrew Levene as a director on 10 March 2015
03 Nov 2014 TM01 Termination of appointment of Edward Stanley Thomas as a director on 31 October 2014
29 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5,000,000
19 May 2014 AA Accounts made up to 31 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Richard David Rance on 25 October 2013
31 Oct 2013 TM01 Termination of appointment of Jennifer Gilbert as a director
19 Jun 2013 AA Accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders