UKBizDB.co.uk

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Law Debenture Pension Trust Corporation P.l.c.. The company was founded 27 years ago and was given the registration number 03267461. The firm's registered office is in LONDON. You can find them at 8th Floor, 100 Bishopsgate, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Company Number:03267461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary05 September 1997Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director01 November 2001Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director04 July 2019Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 April 2020Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director11 February 2020Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director01 December 2017Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director01 February 2011Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director07 June 2016Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director05 December 2016Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director20 September 2017Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 December 2021Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 September 2016Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director01 June 2018Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director11 October 2021Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director04 May 2020Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director22 April 2015Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director10 January 2019Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director01 April 2022Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director02 December 2019Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director20 September 2017Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director05 December 2016Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director27 July 2022Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director20 December 2020Active
33 Malvern Road, Hackney, London, E8 3LP

Secretary17 October 1996Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director31 August 2016Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director01 January 2001Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director13 February 2002Active
14 Upshire Gardens, Bracknell, RG12 9YZ

Director13 January 1998Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director13 January 1998Active
46 Gubyon Avenue, Herne Hill, London, SE24 0DX

Director17 October 1996Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director27 September 2019Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director01 January 2014Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director07 October 2014Active
81 Abingdon Road, London, W8 6AW

Director17 October 1996Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director01 October 2002Active

People with Significant Control

The Law Debenture Corporation P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2022-12-13Miscellaneous

Legacy.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-01-20Officers

Second filing of director appointment with name.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change corporate secretary company with change date.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.