About

Registered Number: 03388362
Date of Incorporation: 12/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Fifth Floor, 100 Wood Street, London, EC2V 7EX

 

Law Debenture Corporate Services Ltd was founded on 12 June 1997 and has its registered office in London, it's status in the Companies House registry is set to "Active". This business has 7 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
L.D.C. TRUST MANAGEMENT LIMITED 12 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FISH, Deborah Ann 24 January 2020 - 1
SKERRITT-BLACK, Alison Camille 04 March 2020 - 1
CORMACK BISSETT, Marc Allan 20 July 2009 04 March 2020 1
DUNCAN, Virginia Helen 08 May 2017 24 January 2020 1
HOWELL, John Kenneth 12 June 1997 05 September 1997 1
RILEY, William John 09 May 2006 31 August 2007 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AP03 - Appointment of secretary 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
AP03 - Appointment of secretary 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 June 2017
AP03 - Appointment of secretary 08 May 2017
AP01 - Appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 May 2014
MISC - Miscellaneous document 17 December 2013
AUD - Auditor's letter of resignation 17 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 June 2012
CH03 - Change of particulars for secretary 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH03 - Change of particulars for secretary 15 June 2012
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 02 July 2010
CH02 - Change of particulars for corporate director 02 July 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363a - Annual Return 01 July 2009
AUD - Auditor's letter of resignation 11 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 07 April 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 April 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 14 June 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 21 June 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 09 May 1999
363a - Annual Return 25 June 1998
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
225 - Change of Accounting Reference Date 20 July 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.