THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.

THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01525148
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. located?

    Registered Office Address
    8th Floor 100 Bishopsgate
    EC2N 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.48) LIMITEDOct 29, 1980Oct 29, 1980

    What are the latest accounts for THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    174 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    163 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    158 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard David Rance as a director on Sep 28, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    143 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Darren Andrew Levene as a director on Nov 30, 2020

    1 pagesTM01

    Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on Nov 30, 2020

    2 pagesPSC05

    Who are the officers of THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW DEBENTURE CORPORATE SERVICES LTD
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Secretary
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3388362
    90842510001
    FILER, Mark Howard
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish108927600003
    SOLARZ, Eliot Benjamin Givel
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish197851320001
    HOWELL, John Kenneth
    33 Malvern Road
    Hackney
    E8 3LP London
    Secretary
    33 Malvern Road
    Hackney
    E8 3LP London
    British6809170002
    POTTER, John Jeremy Mckinnell
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    Secretary
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    British4569290001
    ADAMS, Michael Charles
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    United KingdomBritish175923400001
    ANDERSON, Denyse Monique
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritish31744030001
    BANSZKY, Caroline Janet
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritish53649660002
    BOWDEN, Ian Kenneth
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritish60954730002
    BRISTOW, Richard Lawrence
    11 Hampstead Way
    NW11 7JE London
    Director
    11 Hampstead Way
    NW11 7JE London
    British27908670001
    CAZALET, Raymond Percival St George
    24 Stanbridge Road
    Putney
    SW15 1DK London
    Director
    24 Stanbridge Road
    Putney
    SW15 1DK London
    British27886820002
    CHARLTON, Foster Ferrier Harvey
    28 Witches Lane
    Riverhead
    TN13 2AX Sevenoaks
    Kent
    Director
    28 Witches Lane
    Riverhead
    TN13 2AX Sevenoaks
    Kent
    British3862340002
    DUFFETT, Christopher Charles Biddulph
    81 Abingdon Road
    W8 6AW London
    Director
    81 Abingdon Road
    W8 6AW London
    British3862290004
    GRAHAM, Kenneth Alexander
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    United KingdomBritish28125480001
    HOLLADAY, Abigail
    31 Woodland Terrace
    SE7 8EL London
    Director
    31 Woodland Terrace
    SE7 8EL London
    British62141480002
    LANE, Graham Idris
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    Director
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    British39129470001
    LEVENE, Darren Andrew
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish195792120001
    MASON-JEBB, Julian Robert
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    United KingdomBritish31744040002
    MORRELL, John Alston
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    Director
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    British48783450001
    NORRIS, David Frank
    Blackthorn Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    Director
    Blackthorn Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    British30236900001
    OSBORNE, Hugh Daniel
    27 Montserrat Road
    Putney
    SW15 2LD London
    Director
    27 Montserrat Road
    Putney
    SW15 2LD London
    British27928410001
    POTTER, John Jeremy Mckinnell
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    Director
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    British4569290001
    RAKESTROW, Clive Laurence Charles
    70 Dorset Road
    Merton Park
    SW19 3HB London
    Director
    70 Dorset Road
    Merton Park
    SW19 3HB London
    British62135710001
    RANCE, Richard David
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish87035160009
    RUMBELOW, Howard Clive
    79 Princes Way
    SW19 6HW London
    Director
    79 Princes Way
    SW19 6HW London
    British28125490001
    THOMAS, Richard Forbes
    51 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    51 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    British3434720001
    WILLIAMS, Robert James
    53 Eaton Terrace
    SW1W 8TR London
    Director
    53 Eaton Terrace
    SW1W 8TR London
    British34606610002

    Who are the persons with significant control of THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Law Debenture Corporation P.L.C.
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Apr 06, 2016
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number0030397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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