LAW DEBENTURE CORPORATION PLC(THE)
Overview
| Company Name | LAW DEBENTURE CORPORATION PLC(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00030397 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAW DEBENTURE CORPORATION PLC(THE)?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LAW DEBENTURE CORPORATION PLC(THE) located?
| Registered Office Address | 8th Floor 100 Bishopsgate EC2N 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LAW DEBENTURE CORPORATION PLC(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAW DEBENTURE CORPORATION PLC(THE)?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for LAW DEBENTURE CORPORATION PLC(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 15, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 15, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 01, 2025
| 3 pages | SH01 | ||
Interim accounts made up to Jun 30, 2025 | 10 pages | AA | ||
Statement of capital following an allotment of shares on Jun 03, 2025
| 3 pages | SH01 | ||
Statement of capital on Jul 24, 2025
| 3 pages | SH19 | ||
Certificate of reduction of share premium | 1 pages | CERT19 | ||
legacy | 2 pages | OC138 | ||
Statement of capital following an allotment of shares on Jun 03, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 21, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 20, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 20, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 16, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 16, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 15, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 09, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 08, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 02, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 02, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 30, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 25, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 24, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 23, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 22, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 17, 2025
| 3 pages | SH01 | ||
Who are the officers of LAW DEBENTURE CORPORATION PLC(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 90842510001 | ||||||||||
| ASKEM, Clare Victoria | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | 164137890001 | |||||||||
| FINN, Claire Elizabeth Catherine | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | 259925030001 | |||||||||
| HINGLEY, Robert Charles Anthony | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | 38593670002 | |||||||||
| HOUSTON, Patricia | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 273917910001 | |||||||||
| JACKSON, Denis | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 140809900001 | |||||||||
| PUREWAL, Parwinder Singh | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | 290692320001 | |||||||||
| SLENDEBROEK, Maarten Frederik | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | Dutch | 319954100001 | |||||||||
| HOWELL, John Kenneth | Secretary | 33 Malvern Road Hackney E8 3LP London | British | 6809170002 | ||||||||||
| POTTER, John Jeremy Mckinnell | Secretary | Millbourne Mill Lane Aldington TN25 7AL Ashford Kent | British | 4569290001 | ||||||||||
| SKEGGS, Peter Michael | Secretary | 76 Ormond Avenue TW12 2RX Hampton Middlesex | British | 54799560002 | ||||||||||
| WILLIAMS, Robert James | Secretary | 84 Alleyn Road SE21 8AH London | British | 34606610001 | ||||||||||
| ADAMS, Michael Charles | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 175923400001 | |||||||||
| ANDERSON, Denyse Monique | Director | 2 Rise Bridge Bungalows Peasley Lane TN17 1HP Goudhurst Kent | England | British | 31744030001 | |||||||||
| BANSZKY, Caroline Janet | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 53649660002 | |||||||||
| BOND, Timothy Nicholas | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | 174202610002 | |||||||||
| BRIDGEMAN, Mark George Orlando | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 130939230002 | |||||||||
| BRISTOW, Richard Lawrence | Director | 11 Hampstead Way NW11 7JE London | British | 27908670001 | ||||||||||
| CATES, Armel Conyers | Director | Graves Farm Catmere End CB11 4XG Saffron Walden Essex | England | British | 13236790001 | |||||||||
| CAZALET, Raymond Percival St George | Director | 24 Stanbridge Road Putney SW15 1DK London | British | 27886820002 | ||||||||||
| CHARLTON, Foster Ferrier Harvey | Director | 28 Witches Lane Riverhead TN13 2AX Sevenoaks Kent | British | 3862340002 | ||||||||||
| DUFFETT, Christopher Charles Biddulph | Director | 81 Abingdon Road W8 6AW London | British | 3862290004 | ||||||||||
| EDWARDS, John | Director | 46 Chelsea Park Gardens SW3 6AB London | British | 44996250001 | ||||||||||
| FULLWOOD, Timothy Michael James | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 91452910004 | |||||||||
| INGLIS, Kenneth William Ballard | Director | Mill End Dairy Farm CB11 4RR Clavering, Saffron Walden Essex | British | 47535510001 | ||||||||||
| KAY, John Anderson, Professor | Director | Fifth Floor 100 Wood Street EC2V 7EX London | England | British | 2896900001 | |||||||||
| KENNEDY, John Maxwell | Director | 16 Kensington Park Road W11 3BU London | British | 51075830001 | ||||||||||
| LAING, Robert John, The Hon. | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | Scotland | British | 583340002 | |||||||||
| LANE, Graham Idris | Director | Cilmeri 5 Bramblewood RH1 3DW Merstham Surrey | British | 39129470001 | ||||||||||
| MACPHERSON, Ewen Cameron Stewart | Director | The Old Rectory Aston Sandford HP17 8LP Aylesbury Buckinghamshire | British | 648420002 | ||||||||||
| MASON-JEBB, Julian Robert | Director | 30 Palmerston Road East Sheen SW14 7PZ London | British | 31744040001 | ||||||||||
| MCDOUGALL, Douglas Christopher Patrick | Director | Fifth Floor 100 Wood Street EC2V 7EX London | United Kingdom | British | 795910002 | |||||||||
| MORRELL, John Alston | Director | The Old Rectory Fulmer Village SL3 6HD Slough Buckinghamshire | British | 48783450001 | ||||||||||
| NORRIS, David Frank | Director | Blackthorn Buckhurst Lane TN5 6JY Wadhurst East Sussex | British | 30236900001 | ||||||||||
| OSBORNE, Hugh Daniel | Director | 27 Montserrat Road Putney SW15 2LD London | British | 27928410001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0