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

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Kelly Ann Stobbs-Miller as a director on 2024-12-18

View Document

31/12/2431 December 2024 Interim accounts made up to 2024-11-30

View Document

05/12/245 December 2024 Termination of appointment of Hester Raphaella Anne Scotton as a director on 2024-10-11

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/12/2213 December 2022 Appointment of Lindsay Frost as a director on 2022-12-09

View Document

13/12/2213 December 2022 Appointment of Charlotte Greenall as a director on 2022-12-09

View Document

13/12/2213 December 2022 Appointment of Laura Watson as a director on 2022-12-09

View Document

02/11/222 November 2022 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Termination of appointment of Richard David Rance as a director on 2022-09-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS KATIE ELIZABETH THORPE

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR DENIS JACKSON

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR ELIOT SOLARZ

View Document

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

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016752310006

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN MASON-JEBB

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 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

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

View Document

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS

View Document

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID RANCE / 25/10/2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GILBERT

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANET BANSZKY / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT MASON-JEBB / 16/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEDDLE ASHWORTH / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STANLEY THOMAS / 16/05/2012

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE DILLON GILBERT / 19/12/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENYSE MONIQUE ANDERSON / 01/08/2011

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID RANCE / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JAMES FULLWOOD / 12/05/2011

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID RANCE / 12/10/2010

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JAMES FULLWOOD / 14/05/2010

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE DILLON GILBERT / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 AUDITOR'S RESIGNATION

View Document

07/10/087 October 2008 ARTICLES OF ASSOCIATION

View Document

01/10/081 October 2008 ALTER ARTICLES 26/09/2008

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 INTERIM ACCOUNTS MADE UP TO 30/06/01

View Document

29/05/0129 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: PRINCES HOUSE 95 GRESHAM STREET LONDON EC2V 7LY

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 ADOPT MEM AND ARTS 28/07/98

View Document

05/08/985 August 1998 MEMORANDUM OF ASSOCIATION

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 ALTER MEM AND ARTS 22/04/97

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/96

View Document

28/05/9628 May 1996 NC INC ALREADY ADJUSTED 21/05/96

View Document

28/05/9628 May 1996 £ NC 500000/10000000 21/

View Document

28/05/9628 May 1996 ALTER MEM AND ARTS 21/05/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 ALTER MEM AND ARTS 16/05/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ALTER MEM AND ARTS 18/10/94

View Document

06/08/946 August 1994 ALTER MEM AND ARTS 21/06/94

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: REFUGE HOUSE 6 GRESHAM STREET LONDON EC2V 7HX

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: ESTATES HOUSE 66 GRESHAM STREET LONDON EC2V 7BB

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/02/9213 February 1992 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/03/913 March 1991 RETURN MADE UP TO 05/05/90; NO CHANGE OF MEMBERS

View Document

19/05/8919 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/05/8727 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

09/02/879 February 1987 NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

31/10/8531 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

30/10/8530 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

29/10/8529 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

02/11/822 November 1982 CERTIFICATE OF INCORPORATION

View Document

02/11/822 November 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/822 November 1982 CERTIFICATE OF INCORPORATION

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