Background WavePink WaveYellow Wave

LAW DEBENTURE TRUSTEES LIMITED (00625705)

LAW DEBENTURE TRUSTEES LIMITED (00625705) is an active UK company. incorporated on 13 April 1959. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAW DEBENTURE TRUSTEES LIMITED has been registered for 67 years. Current directors include FROST, Lindsay Ann, GREENALL, Charlotte, SOLARZ, Eliot Benjamin Givel and 1 others.

Company Number
00625705
Status
active
Type
ltd
Incorporated
13 April 1959
Age
67 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FROST, Lindsay Ann, GREENALL, Charlotte, SOLARZ, Eliot Benjamin Givel, WATSON, Laura
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW DEBENTURE TRUSTEES LIMITED

LAW DEBENTURE TRUSTEES LIMITED is an active company incorporated on 13 April 1959 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAW DEBENTURE TRUSTEES LIMITED was registered 67 years ago.(SIC: 82990)

Status

active

Active since 67 years ago

Company No

00625705

LTD Company

Age

67 Years

Incorporated 13 April 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

L.D.C. TRUSTEES LIMITED
From: 16 November 1990To: 29 June 1999
EAGLE STAR TRUST COMPANY LIMITED
From: 31 December 1977To: 16 November 1990
WATERLOO INDUSTRIAL CREDIT LIMITED
From: 13 April 1959To: 31 December 1977
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 13 April 1959To: 30 November 2020
Timeline

17 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Apr 59
Director Joined
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Aug 18
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 24
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 16 Sept 1997

FROST, Lindsay Ann

Active
100 Bishopsgate, LondonEC2N 4AG
Born November 1982
Director
Appointed 09 Dec 2022

GREENALL, Charlotte

Active
100 Bishopsgate, LondonEC2N 4AG
Born July 1987
Director
Appointed 09 Dec 2022

SOLARZ, Eliot Benjamin Givel

Active
100 Bishopsgate, LondonEC2N 4AG
Born December 1978
Director
Appointed 03 Aug 2018

WATSON, Laura

Active
100 Bishopsgate, LondonEC2N 4AG
Born November 1979
Director
Appointed 09 Dec 2022

HOWELL, John Kenneth

Resigned
33 Malvern Road, LondonE8 3LP
Secretary
Appointed 17 Nov 1992
Resigned 05 Sept 1997

POTTER, John Jeremy Mckinnell

Resigned
Millbourne Mill Lane, AshfordTN25 7AL
Secretary
Appointed N/A
Resigned 17 Nov 1992

ADAMS, Michael Charles

Resigned
Fifth Floor, LondonEC2V 7EX
Born September 1963
Director
Appointed 31 Aug 2016
Resigned 22 Oct 2017

ANDERSON, Denyse Monique

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born April 1953
Director
Appointed 17 Nov 1992
Resigned 30 Jun 2022

BANSZKY, Caroline Janet

Resigned
Fifth Floor, LondonEC2V 7EX
Born July 1953
Director
Appointed 13 Feb 2002
Resigned 31 Aug 2016

CALDICOTT, Michael Andrew

Resigned
46 Gubyon Avenue, LondonSE24 0DX
Born July 1951
Director
Appointed 17 Sept 1996
Resigned 05 Sept 1997

DUFFETT, Christopher Charles Biddulph

Resigned
81 Abingdon Road, LondonW8 6AW
Born August 1943
Director
Appointed N/A
Resigned 09 Apr 2002

HOLLADAY, Abigail

Resigned
31 Woodland Terrace, LondonSE7 8EL
Born April 1965
Director
Appointed 01 Jan 1999
Resigned 16 Oct 2003

LANE, Graham Idris

Resigned
Cilmeri, MersthamRH1 3DW
Born September 1936
Director
Appointed N/A
Resigned 22 Dec 1998

LEVENE, Darren Andrew

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born March 1974
Director
Appointed 10 Mar 2015
Resigned 30 Nov 2020

MASON-JEBB, Julian Robert

Resigned
Fifth Floor, LondonEC2V 7EX
Born March 1955
Director
Appointed 17 Nov 1992
Resigned 31 Mar 2017

NORRIS, David Frank

Resigned
Blackthorn Buckhurst Lane, WadhurstTN5 6JY
Born November 1947
Director
Appointed 17 Nov 1992
Resigned 16 Oct 2003

POTTER, John Jeremy Mckinnell

Resigned
Millbourne Mill Lane, AshfordTN25 7AL
Born February 1937
Director
Appointed N/A
Resigned 30 Nov 1992

RAKESTROW, Clive Laurence Charles

Resigned
70 Dorset Road, LondonSW19 3HB
Born December 1957
Director
Appointed 01 Jan 1999
Resigned 27 Oct 2004

RANCE, Richard David

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born September 1955
Director
Appointed 23 Apr 2003
Resigned 28 Sept 2022

RUMBELOW, Howard Clive

Resigned
79 Princes Way, LondonSW19 6HW
Born June 1933
Director
Appointed 17 Nov 1992
Resigned 19 Oct 1993

SCOTTON, Hester Raphaella Anne

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born September 1983
Director
Appointed 21 Apr 2021
Resigned 11 Oct 2024

STOBBS-MILLER, Kelly Ann

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born April 1985
Director
Appointed 21 Apr 2021
Resigned 18 Dec 2024

THOMAS, Richard Forbes

Resigned
51 Bloomfield Road, HarpendenAL5 4DD
Born May 1944
Director
Appointed 02 Dec 1992
Resigned 14 Dec 1993

WILLIAMS, Robert James

Resigned
53 Eaton Terrace, LondonSW1W 8TR
Born September 1948
Director
Appointed 19 Oct 1993
Resigned 31 Dec 2004

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Legacy
7 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Auditors Resignation Company
11 November 2008
AUDAUD
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Memorandum Articles
7 October 2008
MEM/ARTSMEM/ARTS
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
31 March 2001
403aParticulars of Charge Subject to s859A
Legacy
31 March 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
1 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
8 February 1999
288cChange of Particulars
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288cChange of Particulars
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Memorandum Articles
5 November 1997
MEM/ARTSMEM/ARTS
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
21 May 1996
363x363x
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
20 February 1996
403aParticulars of Charge Subject to s859A
Legacy
20 February 1996
403aParticulars of Charge Subject to s859A
Legacy
20 February 1996
403aParticulars of Charge Subject to s859A
Legacy
30 January 1996
288288
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
6 May 1994
363x363x
Legacy
16 February 1994
288288
Legacy
3 February 1994
288288
Legacy
23 December 1993
288288
Legacy
8 November 1993
288288
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363x363x
Legacy
11 February 1993
288288
Legacy
17 December 1992
288288
Legacy
2 December 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
25 November 1992
288288
Legacy
18 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363b363b
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
363aAnnual Return
Legacy
13 February 1992
287Change of Registered Office
Legacy
13 February 1992
363aAnnual Return
Legacy
16 November 1990
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
15 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
7 September 1990
400400
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Legacy
21 March 1990
395Particulars of Mortgage or Charge
Legacy
21 March 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Legacy
29 June 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
400400
Accounts With Accounts Type Full Group
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
10 May 1989
288288
Legacy
26 January 1989
287Change of Registered Office
Legacy
5 August 1988
288288
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
15 February 1988
288288
Legacy
4 November 1987
288288
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Legacy
6 October 1987
288288
Legacy
28 August 1987
395Particulars of Mortgage or Charge
Legacy
28 August 1987
395Particulars of Mortgage or Charge
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
11 June 1986
288288
Legacy
14 May 1986
288288
Certificate Change Of Name Company
14 April 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1959
NEWINCIncorporation