Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAW DEBENTURE CORPORATION PLC(THE)
Company Information for

LAW DEBENTURE CORPORATION PLC(THE)

8TH FLOOR, 100 BISHOPSGATE, LONDON, EC2N 4AG,
Company Registration Number
00030397
Public Limited Company
Active

Company Overview

About Law Debenture Corporation Plc(the)
LAW DEBENTURE CORPORATION PLC(THE) was founded on 1889-12-12 and has its registered office in London. The organisation's status is listed as "Active". Law Debenture Corporation Plc(the) is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LAW DEBENTURE CORPORATION PLC(THE)
 
Legal Registered Office
8TH FLOOR
100 BISHOPSGATE
LONDON
EC2N 4AG
Other companies in EC2V
 
Filing Information
Company Number 00030397
Company ID Number 00030397
Date formed 1889-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/06/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 14:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAW DEBENTURE CORPORATION PLC(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAW DEBENTURE CORPORATION PLC(THE)

Current Directors
Officer Role Date Appointed
LAW DEBENTURE CORPORATE SERVICES LTD
Company Secretary 2000-09-19
TIMOTHY NICHOLAS BOND
Director 2015-04-14
MARK GEORGE ORLANDO BRIDGEMAN
Director 2013-03-15
ROBERT CHARLES ANTHONY HINGLEY
Director 2017-10-01
DENIS JACKSON
Director 2018-01-01
ROBERT JOHN LAING
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SMITH
Director 2009-03-01 2018-04-11
TIMOTHY MICHAEL JAMES FULLWOOD
Director 2017-10-22 2018-01-01
MICHAEL CHARLES ADAMS
Director 2016-08-04 2017-10-22
CAROLINE JANET BANSZKY
Director 2002-01-29 2016-08-31
JOHN ANDERSON KAY
Director 2004-09-28 2014-04-09
DOUGLAS CHRISTOPHER PATRICK MCDOUGALL
Director 1998-10-21 2013-04-10
ARMEL CONYERS CATES
Director 2001-02-27 2012-04-24
ROBERT JAMES WILLIAMS
Director 1993-10-19 2009-04-07
KENNETH WILLIAM BALLARD INGLIS
Director 1995-03-24 2005-04-12
JOHN EDWARDS
Director 1997-03-18 2003-04-15
CHRISTOPHER CHARLES BIDDULPH DUFFETT
Director 1992-05-05 2002-04-09
EWEN CAMERON STEWART MACPHERSON
Director 1998-02-06 2001-04-03
PETER MICHAEL SKEGGS
Company Secretary 1998-01-20 2000-09-19
RICHARD LAWRENCE BRISTOW
Director 1992-05-05 2000-03-28
JOHN MAXWELL KENNEDY
Director 1994-01-01 2000-03-28
JOHN ALSTON MORRELL
Director 1992-05-05 1998-04-21
HUGH DANIEL OSBORNE
Director 1992-05-05 1998-04-21
ROBERT JAMES WILLIAMS
Company Secretary 1997-09-05 1998-01-20
JOHN KENNETH HOWELL
Company Secretary 1992-11-17 1997-09-05
FOSTER FERRIER HARVEY CHARLTON
Director 1992-05-05 1995-04-25
DENYSE MONIQUE ANDERSON
Director 1992-12-02 1993-12-14
GRAHAM IDRIS LANE
Director 1992-12-02 1993-12-14
JULIAN ROBERT MASON-JEBB
Director 1992-12-02 1993-12-14
DAVID FRANK NORRIS
Director 1992-12-02 1993-12-14
RICHARD FORBES THOMAS
Director 1992-12-02 1993-12-14
RAYMOND PERCIVAL ST GEORGE CAZALET
Director 1992-05-05 1993-10-19
HOWARD CLIVE RUMBELOW
Director 1992-05-05 1993-10-19
JOHN JEREMY MCKINNELL POTTER
Director 1992-05-05 1992-11-30
JOHN JEREMY MCKINNELL POTTER
Company Secretary 1992-05-05 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAW DEBENTURE CORPORATE SERVICES LTD CMC MATERIALS UPC LIMITED Company Secretary 2008-01-17 CURRENT 1972-04-21 Active
LAW DEBENTURE CORPORATE SERVICES LTD SAFECALL LIMITED Company Secretary 2007-10-31 CURRENT 1999-05-12 Active
LAW DEBENTURE CORPORATE SERVICES LTD SAFECALL TRAINING LIMITED Company Secretary 2007-10-31 CURRENT 2004-05-19 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE WHISTLEBLOWING COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 2006-04-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (SAPP) PENSION TRUST CORPORATION Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE HOLDINGS LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 1 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 4 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 5 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 3 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 2 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD ALBA 2007-1 PLC Company Secretary 2007-02-22 CURRENT 2006-10-13 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE FORRESTDALE TRUST LIMITED Company Secretary 2007-01-16 CURRENT 1925-03-25 Dissolved 2014-07-22
LAW DEBENTURE CORPORATE SERVICES LTD LDC NOMINEE SECRETARY LIMITED Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LAW DEBENTURE CORPORATE SERVICES LTD GREAT HALL MORTGAGES NO.1 PLC Company Secretary 2006-09-28 CURRENT 2006-09-28 Active
LAW DEBENTURE CORPORATE SERVICES LTD GREAT HALL ACQUISITION LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Active
LAW DEBENTURE CORPORATE SERVICES LTD ALBA 2006-2 PLC Company Secretary 2006-08-23 CURRENT 2006-05-16 Active
LAW DEBENTURE CORPORATE SERVICES LTD SHAREHOLDER TRUSTEE LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Active
LAW DEBENTURE CORPORATE SERVICES LTD ALBA 2006-1 LIMITED Company Secretary 2006-04-05 CURRENT 2006-03-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LATHES OPTION COMPANY LIMITED Company Secretary 2005-11-17 CURRENT 2005-10-18 Active
LAW DEBENTURE CORPORATE SERVICES LTD ALBA 2005-1 PLC Company Secretary 2005-09-16 CURRENT 2005-08-10 Active
LAW DEBENTURE CORPORATE SERVICES LTD CHESTER ASSET OPTION NO. 3 LIMITED Company Secretary 2005-09-15 CURRENT 2005-07-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD OAKWOOD GLOBAL ASSETS LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-19 Active
LAW DEBENTURE CORPORATE SERVICES LTD VICTORIA FUNDING (EMC-III) LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Dissolved 2014-10-21
LAW DEBENTURE CORPORATE SERVICES LTD EMC FUNDING (OPTIONS) LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Dissolved 2015-01-13
LAW DEBENTURE CORPORATE SERVICES LTD VICTORIA FUNDING (EMC-III) (HOLDINGS) LIMITED Company Secretary 2005-05-13 CURRENT 2005-05-13 Dissolved 2015-01-13
LAW DEBENTURE CORPORATE SERVICES LTD GREENE KING FINANCE PLC Company Secretary 2005-01-14 CURRENT 2005-01-14 Active
LAW DEBENTURE CORPORATE SERVICES LTD GREENE KING FINANCE PARENT LIMITED Company Secretary 2004-12-23 CURRENT 2004-12-23 Active
LAW DEBENTURE CORPORATE SERVICES LTD TRUSTCO FINANCE LIMITED Company Secretary 2004-11-17 CURRENT 1989-11-13 Dissolved 2017-09-12
LAW DEBENTURE CORPORATE SERVICES LTD BLUESTONE SECURITIES LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD BLUESTONE PARENT LIMITED Company Secretary 2004-11-08 CURRENT 2004-11-08 Dissolved 2018-08-14
LAW DEBENTURE CORPORATE SERVICES LTD BOX HILL HOLDINGS LIMITED Company Secretary 2004-10-13 CURRENT 2004-10-13 Dissolved 2013-12-03
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MASTER ISSUER PLC Company Secretary 2004-10-05 CURRENT 2004-10-05 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE FINANCE FUNDING 2 LIMITED Company Secretary 2004-10-04 CURRENT 2004-10-04 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD CASPAR FINANCE LIMITED Company Secretary 2004-09-23 CURRENT 2004-07-12 Dissolved 2014-05-27
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 04-3 PLC Company Secretary 2004-07-01 CURRENT 2004-07-01 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 04-2 PLC Company Secretary 2004-02-26 CURRENT 2004-02-26 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD LDC DR NOMINEES LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (CSMA) PENSION TRUST CORPORATION Company Secretary 2003-11-11 CURRENT 2003-11-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (BRITANNIA) PENSION TRUST CORPORATION Company Secretary 2003-11-11 CURRENT 2003-11-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 04-1 PLC Company Secretary 2003-11-11 CURRENT 2003-11-11 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (TOOTAL) TRUST CORPORATION Company Secretary 2003-09-05 CURRENT 1997-04-03 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 03-3 PLC Company Secretary 2003-07-07 CURRENT 2003-07-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD CD CORPORATE DIRECTOR NO. 1 LIMITED Company Secretary 2003-06-20 CURRENT 2003-06-20 Active
LAW DEBENTURE CORPORATE SERVICES LTD CD CORPORATE DIRECTOR NO. 2 LIMITED Company Secretary 2003-06-20 CURRENT 2003-06-20 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD DLC SVC LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-09 Active
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 03-2 PLC Company Secretary 2003-03-03 CURRENT 2003-03-03 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C SECURITISATION DIRECTOR NO. 4 LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C SECURITISATION DIRECTOR NO. 3 LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD LDC DR TRUSTEE LIMITED Company Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE LIMITED Company Secretary 2002-06-20 CURRENT 2002-06-20 Dissolved 2014-05-06
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. (SPV NO.1) LIMITED Company Secretary 2002-06-06 CURRENT 2002-06-06 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. CORPORATE DIRECTOR NO.3 LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. CORPORATE DIRECTOR NO.4 LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Active
LAW DEBENTURE CORPORATE SERVICES LTD BILLITON SVC LIMITED Company Secretary 2001-05-23 CURRENT 2000-09-19 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD GPCH LIMITED Company Secretary 2000-12-15 CURRENT 2000-12-15 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE FINANCE HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE CORPORATION (DEUTSCHLAND) LIMITED Company Secretary 2000-06-22 CURRENT 2000-06-22 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (KBPP) PENSION TRUST CORPORATION Company Secretary 1999-10-29 CURRENT 1996-11-27 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (JGSPS) PENSION TRUST CORPORATION Company Secretary 1999-10-29 CURRENT 1999-10-29 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (JGRP) PENSION TRUST CORPORATION Company Secretary 1999-10-29 CURRENT 1999-10-29 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE TRUSTEE FOR CHARITIES Company Secretary 1999-10-29 CURRENT 1999-10-29 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. LATVIA LIMITED Company Secretary 1999-08-31 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE FINANCE P.L.C. Company Secretary 1999-08-26 CURRENT 1999-08-26 Active
LAW DEBENTURE CORPORATE SERVICES LTD SIX WHOLE MILES LIMITED Company Secretary 1998-12-21 CURRENT 1998-06-25 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (LBS) PENSION TRUST CORPORATION Company Secretary 1998-06-26 CURRENT 1998-06-26 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (SRL) PENSION TRUST CORPORATION Company Secretary 1998-06-26 CURRENT 1998-06-26 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE INVESTMENT MANAGEMENT LIMITED Company Secretary 1997-10-10 CURRENT 1990-06-18 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE AMERSHAM PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-12-09 Dissolved 2016-11-01
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (1996) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-10-31 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (JLPP) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-12-30 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (JLPF) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-01-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (BIS RETIREMENT) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (BIS MANAGEMENT) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (NO.5) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (INTEL OLD PLAN) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-21 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (SWISS RE GB) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-04-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD LDPTC NOMINEES LIMITED Company Secretary 1997-09-23 CURRENT 1996-11-15 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (NO. 3 SCHEME) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-11-27 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (NO.2 SCHEME) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-12-02 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (OCEAN) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-04-10 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE SECURITISATION SERVICES LIMITED Company Secretary 1997-09-23 CURRENT 1997-04-14 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED Company Secretary 1997-09-23 CURRENT 1997-05-08 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED Company Secretary 1997-09-23 CURRENT 1997-05-08 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE OVERSEAS (NO. 1) LIMITED Company Secretary 1997-09-23 CURRENT 1980-01-04 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE TRUST CORPORATION P.L.C.(THE) Company Secretary 1997-09-23 CURRENT 1982-11-02 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (GS) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-11-06 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (NO.1 SCHEME) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-12-02 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (BAA) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-01-17 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (STENA LINE EPS) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-01-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (FREEMANS) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (AIRBORNE) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-21 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (ODYSSEY) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-04-10 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (KGPP) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-05-14 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. CORPORATE DIRECTOR NO.2 LIMITED Company Secretary 1997-09-23 CURRENT 1997-05-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. TRUST MANAGEMENT LIMITED Company Secretary 1997-09-16 CURRENT 1975-11-24 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. Company Secretary 1997-09-16 CURRENT 1980-10-29 Active
LAW DEBENTURE CORPORATE SERVICES LTD BEAGLE NOMINEES LIMITED Company Secretary 1997-09-16 CURRENT 1959-05-25 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE TRUSTEES LIMITED Company Secretary 1997-09-16 CURRENT 1959-04-13 Active
LAW DEBENTURE CORPORATE SERVICES LTD RTL SHAREHOLDER SVC LIMITED Company Secretary 1997-09-05 CURRENT 1995-10-18 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Company Secretary 1997-09-05 CURRENT 1996-10-17 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D. PENSION PLAN TRUSTEE LIMITED Company Secretary 1997-09-05 CURRENT 1997-06-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. CORPORATE DIRECTOR NO.1 LIMITED Company Secretary 1997-07-23 CURRENT 1997-05-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD HAVEN TIMESHARE LIMITED Company Secretary 1997-07-08 CURRENT 1987-04-21 Dissolved 2016-11-01
MARK GEORGE ORLANDO BRIDGEMAN JPMORGAN BRAZIL INVESTMENT TRUST PLC Director 2010-02-24 CURRENT 2010-02-01 Liquidation
MARK GEORGE ORLANDO BRIDGEMAN HOWICK TRUSTEES LIMITED Director 2008-08-30 CURRENT 1975-04-18 Active
MARK GEORGE ORLANDO BRIDGEMAN OTTER ARABLE LIMITED Director 2008-02-01 CURRENT 1998-11-02 Active
ROBERT CHARLES ANTHONY HINGLEY ROBERT HINGLEY LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
ROBERT CHARLES ANTHONY HINGLEY RUGBY SCHOOL INTERNATIONAL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
ROBERT CHARLES ANTHONY HINGLEY THE PARK THEATRE Director 2015-11-03 CURRENT 2009-11-30 Active
DENIS JACKSON L.D. PENSION PLAN TRUSTEE LIMITED Director 2018-02-28 CURRENT 1997-06-06 Active
DENIS JACKSON LAW DEBENTURE FINANCE P.L.C. Director 2018-01-12 CURRENT 1999-08-26 Active
DENIS JACKSON LAW DEBENTURE TRUST CORPORATION P.L.C.(THE) Director 2017-10-27 CURRENT 1982-11-02 Active
DENIS JACKSON LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED Director 2017-10-24 CURRENT 2014-06-09 Active
DENIS JACKSON THE SOLE TRUSTEE PLC Director 2017-10-22 CURRENT 2012-02-21 Active
DENIS JACKSON L.D.C. TRUST MANAGEMENT LIMITED Director 2017-10-22 CURRENT 1975-11-24 Active
DENIS JACKSON LAW DEBENTURE INVESTMENT MANAGEMENT LIMITED Director 2017-10-22 CURRENT 1990-06-18 Active
DENIS JACKSON LDC (NCS) LIMITED Director 2017-10-22 CURRENT 2010-09-22 Active
DENIS JACKSON BEAGLE NOMINEES LIMITED Director 2017-10-22 CURRENT 1959-05-25 Active
DENIS JACKSON LAW DEBENTURE OVERSEAS (NO. 1) LIMITED Director 2017-10-22 CURRENT 1980-01-04 Active
DENIS JACKSON SAFECALL LIMITED Director 2017-08-01 CURRENT 1999-05-12 Active
DENIS JACKSON SAFECALL TRAINING LIMITED Director 2017-08-01 CURRENT 2004-05-19 Active - Proposal to Strike off
DENIS JACKSON THE WHISTLEBLOWING COMPANY LIMITED Director 2017-08-01 CURRENT 2006-04-06 Active
DENIS JACKSON MEINL CAPITAL MARKETS LIMITED Director 2010-03-01 CURRENT 2000-10-30 Active
ROBERT JOHN LAING LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED Director 2014-07-01 CURRENT 2014-06-09 Active
ROBERT JOHN LAING MACLAY MURRAY & SPENS ENTERPRISES LIMITED Director 2011-08-31 CURRENT 2011-04-01 Dissolved 2016-06-28
ROBERT JOHN LAING THE INDEPENDENT INVESTMENT TRUST PLC Director 2000-09-11 CURRENT 2000-08-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28DIRECTOR APPOINTED MAARTEN FREDERIK SLENDEBROEK
2024-01-0404/01/24 STATEMENT OF CAPITAL GBP 6559718.35
2023-10-2020/10/23 STATEMENT OF CAPITAL GBP 6559594.6
2023-10-0606/10/23 STATEMENT OF CAPITAL GBP 6559297.6
2023-09-2215/09/23 STATEMENT OF CAPITAL GBP 6558277.45
2023-09-1514/09/23 STATEMENT OF CAPITAL GBP 6546777.45
2023-09-0829/08/23 STATEMENT OF CAPITAL GBP 6539277.45
2023-08-10Interim accounts made up to 2023-06-30
2023-06-0518/05/23 STATEMENT OF CAPITAL GBP 6519027.45
2023-06-0501/06/23 STATEMENT OF CAPITAL GBP 6531777.45
2023-06-05SH0118/05/23 STATEMENT OF CAPITAL GBP 6519027.45
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-15SH0126/04/23 STATEMENT OF CAPITAL GBP 6504527.45
2023-05-05SH0119/04/23 STATEMENT OF CAPITAL GBP 6490277.45
2023-04-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-law debenture/buy back shares/company business 30/03/2023<li>Resolution on securities</ul>
2023-04-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-3114/03/23 STATEMENT OF CAPITAL GBP 6443777.45
2023-03-3116/03/23 STATEMENT OF CAPITAL GBP 6471027.45
2023-03-3120/03/23 STATEMENT OF CAPITAL GBP 6482277.45
2023-03-31SH0114/03/23 STATEMENT OF CAPITAL GBP 6443777.45
2023-03-0303/03/23 STATEMENT OF CAPITAL GBP 6434977.05
2023-03-03SH0103/03/23 STATEMENT OF CAPITAL GBP 6434977.05
2023-03-0131/03/22 STATEMENT OF CAPITAL GBP 6240291.75
2023-03-01SH0131/03/22 STATEMENT OF CAPITAL GBP 6240291.75
2023-02-0326/01/23 STATEMENT OF CAPITAL GBP 6429227.05
2023-02-03SH0126/01/23 STATEMENT OF CAPITAL GBP 6429227.05
2023-01-2505/01/23 STATEMENT OF CAPITAL GBP 6413600.95
2023-01-2512/01/23 STATEMENT OF CAPITAL GBP 6422350.95
2023-01-2524/01/23 STATEMENT OF CAPITAL GBP 6427977.05
2023-01-25SH0105/01/23 STATEMENT OF CAPITAL GBP 6413600.95
2022-12-2322/12/22 STATEMENT OF CAPITAL GBP 6408600.95
2022-12-23SH0122/12/22 STATEMENT OF CAPITAL GBP 6408600.95
2022-12-1613/12/22 STATEMENT OF CAPITAL GBP 6397600.95
2022-12-16SH0113/12/22 STATEMENT OF CAPITAL GBP 6397600.95
2022-12-12SH0117/11/22 STATEMENT OF CAPITAL GBP 6373200.95
2022-12-09SH0110/11/22 STATEMENT OF CAPITAL GBP 6364925.75
2022-11-0707/11/22 STATEMENT OF CAPITAL GBP 6353368.2
2022-11-07SH0107/11/22 STATEMENT OF CAPITAL GBP 6353368.2
2022-10-27SH0126/10/22 STATEMENT OF CAPITAL GBP 6338618.2
2022-10-14Interim accounts made up to 2022-06-30
2022-07-21RP04SH01Second filing of capital allotment of shares GBP6,307,041.75
2022-06-27SH0115/06/22 STATEMENT OF CAPITAL GBP 6322541.75
2022-06-23SH0121/06/22 STATEMENT OF CAPITAL GBP 6307041.75
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE ORLANDO BRIDGEMAN
2022-05-26SH0123/05/22 STATEMENT OF CAPITAL GBP 6295791.75
2022-05-10SH0103/05/22 STATEMENT OF CAPITAL GBP 6290041.75
2022-05-03DIRECTOR APPOINTED JAMES RICKARDS
2022-05-03Annotation
2022-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-12SH0111/04/22 STATEMENT OF CAPITAL GBP 6256291.75
2022-04-07RP04AP01Second filing of director appointment of Parwinder Singh Purewal
2022-04-05SH0105/04/22 STATEMENT OF CAPITAL GBP 6244791.75
2022-03-30SH0130/03/22 STATEMENT OF CAPITAL GBP 6236791.75
2022-03-11SH0111/03/22 STATEMENT OF CAPITAL GBP 6212041.75
2022-03-01SH0128/02/22 STATEMENT OF CAPITAL GBP 6202541.75
2022-02-1616/02/22 STATEMENT OF CAPITAL GBP 6193291.75
2022-02-16SH0116/02/22 STATEMENT OF CAPITAL GBP 6193291.75
2022-02-0101/02/22 STATEMENT OF CAPITAL GBP 6180541.75
2022-02-01SH0101/02/22 STATEMENT OF CAPITAL GBP 6180541.75
2022-01-2828/01/22 STATEMENT OF CAPITAL GBP 6178041.75
2022-01-28SH0128/01/22 STATEMENT OF CAPITAL GBP 6178041.75
2022-01-1919/01/22 STATEMENT OF CAPITAL GBP 6162541.75
2022-01-19SH0119/01/22 STATEMENT OF CAPITAL GBP 6162541.75
2022-01-1818/01/22 STATEMENT OF CAPITAL GBP 6157541.75
2022-01-18SH0118/01/22 STATEMENT OF CAPITAL GBP 6157541.75
2022-01-1717/01/22 STATEMENT OF CAPITAL GBP 6151291.75
2022-01-17SH0117/01/22 STATEMENT OF CAPITAL GBP 6151291.75
2021-12-20DIRECTOR APPOINTED PARWINDER SINGH PUREWAL
2021-12-20AP01DIRECTOR APPOINTED PARWINDER SINGH PUREWAL
2021-11-25SH0125/11/21 STATEMENT OF CAPITAL GBP 6145791.75
2019-11-08SH0107/11/19 STATEMENT OF CAPITAL GBP 5921450.5
2019-11-01SH0131/10/19 STATEMENT OF CAPITAL GBP 5921380.45
2019-10-28SH0124/10/19 STATEMENT OF CAPITAL GBP 5921234.25
2019-10-18SH0117/10/19 STATEMENT OF CAPITAL GBP 5921205.05
2019-10-11SH0110/10/19 STATEMENT OF CAPITAL GBP 5920898.05
2019-10-04SH0103/10/19 STATEMENT OF CAPITAL GBP 5920283.95
2019-10-01SH0101/10/19 STATEMENT OF CAPITAL GBP 5919435.9
2019-09-02AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH CATHERINE FINN
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-02MEM/ARTSARTICLES OF ASSOCIATION
2019-05-02RES01ADOPT ARTICLES 02/05/19
2019-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-02-18SH0114/02/19 STATEMENT OF CAPITAL GBP 5919202
2019-01-18SH0117/01/19 STATEMENT OF CAPITAL GBP 5919125.7
2019-01-03AP01DIRECTOR APPOINTED MRS KATIE ELIZABETH THORPE
2018-10-29SH0125/10/18 STATEMENT OF CAPITAL GBP 5919083.35
2018-10-12SH0111/10/18 STATEMENT OF CAPITAL GBP 5919053.35
2018-10-03SH0101/10/18 STATEMENT OF CAPITAL GBP 5918666.75
2018-09-14SH0113/09/18 STATEMENT OF CAPITAL GBP 5918336.55
2018-09-07SH0106/09/18 STATEMENT OF CAPITAL GBP 5918160.95
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 5918058.35
2018-07-16SH0112/07/18 STATEMENT OF CAPITAL GBP 5918058.35
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 5917949.8
2018-06-05SH0115/03/18 STATEMENT OF CAPITAL GBP 5917949.8
2018-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-27RES09Resolution of authority to purchase a number of shares
2018-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2018-01-02AP01DIRECTOR APPOINTED MR DENIS JACKSON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL JAMES FULLWOOD
2017-11-28AD03Registers moved to registered inspection location of Computershare PO Box 859 the Pavilions Bridgwater Road Bristol BS99 1XZ
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES ADAMS
2017-10-23AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL JAMES FULLWOOD
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 5917912.2
2017-10-11SH0102/10/17 STATEMENT OF CAPITAL GBP 5917912.2
2017-10-10AP01DIRECTOR APPOINTED MR ROBERT CHARLES ANTHONY HINGLEY
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 5917686.45
2017-07-28SH0127/07/17 STATEMENT OF CAPITAL GBP 5917686.45
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES
2017-05-23SH0118/05/17 STATEMENT OF CAPITAL GBP 5917522.4
2017-04-28RES13AUTH TO CONVENE GENERAL MEETING 11/04/2017
2017-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-23SH0122/03/17 STATEMENT OF CAPITAL GBP 5917372.8
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 5917219.95
2016-09-22SH0122/09/16 STATEMENT OF CAPITAL GBP 5917219.95
2016-09-15RP04SH01SECOND FILED SH01 - 01/09/16 STATEMENT OF CAPITAL GBP 5916936.05
2016-09-15ANNOTATIONClarification
2016-09-08SH0107/09/16 STATEMENT OF CAPITAL GBP 5917176.85
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BANSZKY
2016-09-01SH0101/09/16 STATEMENT OF CAPITAL GBP 5916936.05
2016-08-04AP01DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS
2016-06-06AR0125/05/16 NO MEMBER LIST
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25RES13AUTHORITY TO CONVENE A GENERAL MEETING 12/04/2016
2016-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 000303970010
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000303970009
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 5915950.15
2015-06-29SH0119/06/15 STATEMENT OF CAPITAL GBP 5915950.15
2015-06-02AR0119/05/15 NO MEMBER LIST
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE ROBERT JOHN LAING / 02/04/2012
2015-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23RES01ALTER ARTICLES 14/04/2015
2015-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-23MEM/ARTSARTICLES OF ASSOCIATION
2015-04-23RES01ALTER ARTICLES 14/04/2015
2015-04-14AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BOND
2015-01-16SH0118/12/14 STATEMENT OF CAPITAL GBP 5915745.15
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000303970008
2014-10-21SH0109/10/14 STATEMENT OF CAPITAL GBP 5915671.20
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000303970009
2014-08-19SH0111/08/14 STATEMENT OF CAPITAL GBP 5915138.45
2014-08-19SH0108/08/14 STATEMENT OF CAPITAL GBP 5915589.65
2014-06-30SH0110/06/14 STATEMENT OF CAPITAL GBP 5907887.75
2014-06-11AR0109/05/14 NO MEMBER LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KAY
2014-05-13RP04SECOND FILING WITH MUD 09/05/13 FOR FORM AR01
2014-05-13ANNOTATIONClarification
2014-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-16RES13RE-PURCHASE SHARES 09/04/2014
2014-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-09SH0103/01/14 STATEMENT OF CAPITAL GBP 5907825
2013-09-04SH0114/08/13 STATEMENT OF CAPITAL GBP 5907638.55
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 000303970008
2013-05-17AR0109/05/13 NO MEMBER LIST
2013-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCDOUGALL
2013-03-19SH0131/01/13 STATEMENT OF CAPITAL GBP 5905075.15
2013-03-15AP01DIRECTOR APPOINTED MR MARK GEORGE ORLANDO BRIDGEMAN
2012-08-07SH0101/08/12 STATEMENT OF CAPITAL GBP 5905028.35
2012-07-17SH0102/07/12 STATEMENT OF CAPITAL GBP 5904925
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 22/05/2012
2012-05-16AR0109/05/12 NO MEMBER LIST
2012-05-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHRISTOPHER PATRICK MCDOUGALL / 16/05/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ANDERSON KAY / 16/05/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANET BANSZKY / 16/05/2012
2012-04-30RES13MAKE MARKET PURCHASES 24/04/2012
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ARMEL CATES
2012-04-05AP01DIRECTOR APPOINTED THE RT. HON. ROBERT JOHN LAING
2012-01-08SH0122/12/11 STATEMENT OF CAPITAL GBP 590472885
2011-11-09SH0128/10/11 STATEMENT OF CAPITAL GBP 5904672.10
2011-10-07SH0114/09/11 STATEMENT OF CAPITAL GBP 5904649
2011-05-10AR0109/05/11 BULK LIST
2011-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-12SH0122/12/10 STATEMENT OF CAPITAL GBP 5903987
2010-09-20RES01ADOPT ARTICLES 31/03/2010
2010-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-19AR0101/05/10 BULK LIST
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-13AD02SAIL ADDRESS CREATED
2009-05-15363aRETURN MADE UP TO 01/05/09; BULK LIST AVAILABLE SEPARATELY
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMS
2009-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-09288aDIRECTOR APPOINTED CHRISTOPHER SMITH
2008-11-11AUDAUDITOR'S RESIGNATION
2008-05-12363sRETURN MADE UP TO 01/05/08; BULK LIST AVAILABLE SEPARATELY
2008-04-18RES01ADOPT ARTICLES 15/04/2008
2008-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-23363sRETURN MADE UP TO 01/05/07; BULK LIST AVAILABLE SEPARATELY
2007-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-29MEM/ARTSARTICLES OF ASSOCIATION
2007-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-30363sRETURN MADE UP TO 01/05/06; BULK LIST AVAILABLE SEPARATELY
2006-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 01/05/05; BULK LIST AVAILABLE SEPARATELY
2005-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-20288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 01/05/04; BULK LIST AVAILABLE SEPARATELY
2003-05-29363sRETURN MADE UP TO 01/05/03; BULK LIST AVAILABLE SEPARATELY
2003-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LAW DEBENTURE CORPORATION PLC(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAW DEBENTURE CORPORATION PLC(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-25 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE TRUSTEE)
2014-09-23 Satisfied HSBC BANK PLC
2013-08-06 Satisfied HSBC BANK PLC
TRUST DEED AND ENTERED INTO BY THE LAW DEBENTURE CORPORATION P.L.C. ("THE GUARANTOR") AND 1999-10-19 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS TRUSTEE FOR THE HOLDERS OF THE BONDS
CREDIT AGREEMENT 1981-02-09 Satisfied BANK OF MONTREAL
SUPPLEMENTAL AGREMENT 1977-05-10 Satisfied BANK OF MONTREAL
SUPPLEMENTAL AGREEMENT. 1975-12-19 Satisfied BANK OF MONTREAL
LOAN AGREEMENT 1974-04-03 Satisfied BANK OF MONTREAL
SUPLEMENTAL TRUST DEED 1946-07-22 Satisfied THE GUARDIAN INVESTMENT TRUST CO. LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAW DEBENTURE CORPORATION PLC(THE)

Intangible Assets
Patents
We have not found any records of LAW DEBENTURE CORPORATION PLC(THE) registering or being granted any patents
Domain Names

LAW DEBENTURE CORPORATION PLC(THE) owns 1 domain names.

lawdeb.co.uk  

Trademarks
We have not found any records of LAW DEBENTURE CORPORATION PLC(THE) registering or being granted any trademarks
Income
Government Income

Government spend with LAW DEBENTURE CORPORATION PLC(THE)

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-04-10 GBP £3,955

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAW DEBENTURE CORPORATION PLC(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAW DEBENTURE CORPORATION PLC(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAW DEBENTURE CORPORATION PLC(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.