LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Termination of appointment of Graham Long as a director on 2021-09-30

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

01/11/181 November 2018 COMPANY NAME CHANGED L.D.C. REPORTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS KATIE ELIZABETH THORPE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLWOOD

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ELIOT SOLARZ

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR RONAN REILLY

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR DENIS JACKSON

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DAVID BELL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR GRAHAM LONG

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID RANCE / 12/10/2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BANSZKY

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN MASON-JEBB

View Document

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR DENYSE ANDERSON

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR DARREN ANDREW LEVENE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR RICHARD DAVID RANCE

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS DENYSE MONIQUE ANDERSON

View Document

02/07/142 July 2014 DIRECTOR APPOINTED THE RIGHT HONOURABLE ROBERT JOHN LAING

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY CHATTERTON

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MISS RUTH MARGARET FOX

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR TIMOTHY MICHAEL JAMES FULLWOOD

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JULIAN ROBERT MASON-JEBB

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS ANNE LOUISE HILLS

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company