Background WavePink WaveYellow Wave

THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. (01525148)

THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. (01525148) is an active UK company. incorporated on 29 October 1980. 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.. THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. has been registered for 45 years. Current directors include FILER, Mark Howard, SOLARZ, Eliot Benjamin Givel.

Company Number
01525148
Status
active
Type
plc
Incorporated
29 October 1980
Age
45 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
FILER, Mark Howard, SOLARZ, Eliot Benjamin Givel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.

THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. is an active company incorporated on 29 October 1980 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.. THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01525148

PLC Company

Age

45 Years

Incorporated 29 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

HACKREMCO (NO.48) LIMITED
From: 29 October 1980To: 31 December 1980
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 29 October 1980To: 30 November 2020
Timeline

12 key events • 1980 - 2022

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Aug 18
Director Left
Oct 19
Director Left
Nov 20
Director Left
Oct 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

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

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 02 May 2017

SOLARZ, Eliot Benjamin Givel

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

HOWELL, John Kenneth

Resigned
33 Malvern Road, LondonE8 3LP
Secretary
Appointed N/A
Resigned 05 Sept 1997

POTTER, John Jeremy Mckinnell

Resigned
Millbourne Mill Lane, AshfordTN25 7AL
Secretary
Appointed N/A
Resigned 01 May 1993

ADAMS, Michael Charles

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

ANDERSON, Denyse Monique

Resigned
Fifth Floor, LondonEC2V 7EX
Born April 1953
Director
Appointed 17 Nov 1992
Resigned 30 Apr 2015

BANSZKY, Caroline Janet

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

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 11 Nov 2003
Resigned 01 Nov 2019

BRISTOW, Richard Lawrence

Resigned
11 Hampstead Way, LondonNW11 7JE
Born October 1929
Director
Appointed N/A
Resigned 31 Dec 1996

CAZALET, Raymond Percival St George

Resigned
24 Stanbridge Road, LondonSW15 1DK
Born April 1931
Director
Appointed N/A
Resigned 19 Oct 1993

CHARLTON, Foster Ferrier Harvey

Resigned
28 Witches Lane, SevenoaksTN13 2AX
Born March 1923
Director
Appointed N/A
Resigned 25 Apr 1995

DUFFETT, Christopher Charles Biddulph

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

GRAHAM, Kenneth Alexander

Resigned
7 Woodcote Close, EpsomKT18 7QJ
Born July 1950
Director
Appointed N/A
Resigned 09 Oct 1992

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 20 Sept 1996

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 N/A
Resigned 31 Mar 2017

MORRELL, John Alston

Resigned
The Old Rectory, SloughSL3 6HD
Born August 1927
Director
Appointed N/A
Resigned 31 Dec 1996

NORRIS, David Frank

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

OSBORNE, Hugh Daniel

Resigned
27 Montserrat Road, LondonSW15 2LD
Born August 1927
Director
Appointed N/A
Resigned 31 Dec 1996

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 N/A
Resigned 19 Oct 1993

THOMAS, Richard Forbes

Resigned
51 Bloomfield Road, HarpendenAL5 4DD
Born May 1944
Director
Appointed N/A
Resigned 14 May 2004

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

187

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
12 April 2022
PARENT_ACCPARENT_ACC
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
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
24 May 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
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
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
23 May 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
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
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
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Auditors Resignation Company
11 November 2008
AUDAUD
Memorandum Articles
7 October 2008
MEM/ARTSMEM/ARTS
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 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
6 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)
Legacy
8 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
17 November 2003
288aAppointment of Director or Secretary
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
26 April 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
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
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
12 November 1998
288cChange of Particulars
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Memorandum Articles
5 November 1997
MEM/ARTSMEM/ARTS
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
21 May 1996
363x363x
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
363x363x
Legacy
30 April 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
8 May 1994
363x363x
Legacy
18 February 1994
288288
Legacy
6 February 1994
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363x363x
Legacy
12 February 1993
288288
Legacy
3 December 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
25 November 1992
288288
Legacy
19 October 1992
288288
Legacy
18 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363b363b
Legacy
21 February 1992
288288
Legacy
11 February 1992
363aAnnual Return
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
287Change of Registered Office
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
31 March 1988
288288
Legacy
9 March 1988
288288
Legacy
2 March 1988
123Notice of Increase in Nominal Capital
Legacy
2 March 1988
PUC 2PUC 2
Legacy
15 February 1988
123Notice of Increase in Nominal Capital
Resolution
15 February 1988
RESOLUTIONSResolutions
Resolution
15 February 1988
RESOLUTIONSResolutions
Resolution
15 February 1988
RESOLUTIONSResolutions
Resolution
28 January 1988
RESOLUTIONSResolutions
Legacy
26 January 1988
43(3)e43(3)e
Accounts Balance Sheet
26 January 1988
BSBS
Auditors Statement
26 January 1988
AUDSAUDS
Auditors Report
26 January 1988
AUDRAUDR
Re Registration Memorandum Articles
26 January 1988
MARMAR
Legacy
26 January 1988
43(3)43(3)
Certificate Re Registration Private To Public Limited Company
26 January 1988
CERT5CERT5
Legacy
22 January 1988
288288
Legacy
28 October 1987
288288
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
12 June 1987
363363
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 June 1986
363363
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
29 October 1980
NEWINCIncorporation