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

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

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

    Company NameLAW DEBENTURE TRUST CORPORATION P.L.C.(THE)
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01675231
    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 LAW DEBENTURE TRUST CORPORATION P.L.C.(THE)?

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

    Where is LAW DEBENTURE TRUST CORPORATION P.L.C.(THE) located?

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

    What are the latest accounts for LAW DEBENTURE TRUST CORPORATION P.L.C.(THE)?

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

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for LAW DEBENTURE TRUST CORPORATION P.L.C.(THE)?

    Filings
    DateDescriptionDocumentType

    Interim accounts made up to Oct 31, 2025

    10 pagesAA

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kelly Ann Stobbs-Miller as a director on Dec 18, 2024

    1 pagesTM01

    Interim accounts made up to Nov 30, 2024

    10 pagesAA

    Termination of appointment of Hester Raphaella Anne Scotton as a director on Oct 11, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Lindsay Frost as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Laura Watson as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Charlotte Greenall as a director on Dec 09, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

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

    1 pagesTM01

    Termination of appointment of Denyse Monique Anderson as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Hester Scotton as a director on Apr 21, 2021

    2 pagesAP01

    Appointment of Mrs Kelly Ann Stobbs-Miller as a director on Apr 21, 2021

    2 pagesAP01

    Termination of appointment of Mark Heddle Ashworth as a director on Apr 21, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    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

    Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on Nov 30, 2020

    1 pagesAD01

    Who are the officers of LAW DEBENTURE TRUST CORPORATION P.L.C.(THE)?

    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
    FROST, Lindsay Ann
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish303248160001
    GREENALL, Charlotte
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish303247220001
    JACKSON, Denis
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish140809900001
    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
    WATSON, Laura
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish301125930001
    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
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish31744030001
    ASHWORTH, Mark Heddle
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish28701460003
    BANSZKY, Caroline Janet
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritish53649660002
    BRISTOW, Richard Lawrence
    11 Hampstead Way
    NW11 7JE London
    Director
    11 Hampstead Way
    NW11 7JE London
    British27908670001
    CALDICOTT, Michael Andrew
    46 Gubyon Avenue
    Herne Hill
    SE24 0DX London
    Director
    46 Gubyon Avenue
    Herne Hill
    SE24 0DX London
    British49704980001
    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
    19 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    19 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    British3862340001
    DUFFETT, Christopher Charles Biddulph
    81 Abingdon Road
    W8 6AW London
    Director
    81 Abingdon Road
    W8 6AW London
    British3862290004
    FULLWOOD, Timothy Michael James
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritish91452910004
    GILBERT, Jennifer Jane Dillon
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    United KingdomBritish55886820001
    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
    INGLIS, Kenneth William Ballard
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    Director
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    British47535510001
    KENNEDY, John Maxwell
    16 Kensington Park Road
    W11 3BU London
    Director
    16 Kensington Park Road
    W11 3BU London
    British51075830001
    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
    MCNESS, Bruce John
    17 Elthiron Road
    SW6 4BN London
    Director
    17 Elthiron Road
    SW6 4BN London
    British751690001
    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
    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
    SCOTTON, Hester Raphaella Anne
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish272724160001
    SKEGGS, Peter Michael
    76 Ormond Avenue
    TW12 2RX Hampton
    Middlesex
    Director
    76 Ormond Avenue
    TW12 2RX Hampton
    Middlesex
    British54799560002

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

    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