Background WavePink WaveYellow Wave

LAW DEBENTURE INVESTMENT MANAGEMENT LIMITED (02512711)

LAW DEBENTURE INVESTMENT MANAGEMENT LIMITED (02512711) is an active UK company. incorporated on 18 June 1990. 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 INVESTMENT MANAGEMENT LIMITED has been registered for 35 years. Current directors include JACKSON, Denis, L.D.C. CORPORATE DIRECTOR NO. 1 LIMITED.

Company Number
02512711
Status
active
Type
ltd
Incorporated
18 June 1990
Age
35 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
JACKSON, Denis, L.D.C. CORPORATE DIRECTOR NO. 1 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW DEBENTURE INVESTMENT MANAGEMENT LIMITED

LAW DEBENTURE INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 18 June 1990 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 INVESTMENT MANAGEMENT LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02512711

LTD Company

Age

35 Years

Incorporated 18 June 1990

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks 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

BEAGLE TRUST CORPORATION LIMITED
From: 18 August 1999To: 30 July 2001
ICI SUPPLEMENTARY PENSIONS TRUSTEE LIMITED
From: 18 June 1990To: 18 August 1999
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 18 June 1990To: 30 November 2020
Timeline

11 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Oct 13
Director Left
Apr 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 10 Oct 1997

JACKSON, Denis

Active
100 Bishopsgate, LondonEC2N 4AG
Born January 1966
Director
Appointed 22 Oct 2017

L.D.C. CORPORATE DIRECTOR NO. 1 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 01 Nov 2019

ERSKINE, Adam

Resigned
30 The Avenue, WelwynAL6 0PP
Secretary
Appointed N/A
Resigned 01 Jan 1994

HOWELL, John Kenneth

Resigned
33 Malvern Road, LondonE8 3LP
Secretary
Appointed 01 Jan 1994
Resigned 10 Oct 1997

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 31 Jul 2001
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 12 Jan 2018
Resigned 01 Nov 2019

BROWN, Hugh Robert Arthur

Resigned
Mill View, White RodingCM6 1RL
Born June 1942
Director
Appointed 01 Sept 1992
Resigned 03 Jun 1999

DICKEN, Arthur Nigel Askew

Resigned
Merry Acre, PrestburySK10 4BH
Born December 1940
Director
Appointed N/A
Resigned 24 Aug 1993

DONALDSON, Hugh Montgomery

Resigned
Western Ford, HuddersfieldHD7 7DW
Born December 1941
Director
Appointed N/A
Resigned 24 Aug 1993

DUFFETT, Christopher Charles Biddulph

Resigned
81 Abingdon Road, LondonW8 6AW
Born August 1943
Director
Appointed 31 Jul 2001
Resigned 12 Apr 2002

FULLWOOD, Timothy Michael James

Resigned
Fifth Floor, LondonEC2V 7EX
Born June 1955
Director
Appointed 22 Jul 2003
Resigned 12 Jan 2018

GILBERT, Jennifer Jane Dillon

Resigned
Fifth Floor, LondonEC2V 7EX
Born April 1956
Director
Appointed 18 Sept 2003
Resigned 31 Oct 2013

PETERS, Robert John

Resigned
24 Stanley Hill Avenue, AmershamHP7 9BD
Born February 1948
Director
Appointed N/A
Resigned 24 Aug 1993

SKEGGS, Peter Michael

Resigned
76 Ormond Avenue, HamptonTW12 2RX
Born September 1951
Director
Appointed 31 Jul 2001
Resigned 23 May 2003

SPALL, Alan George

Resigned
Fairacre, GuildfordGU5 0QW
Born May 1944
Director
Appointed N/A
Resigned 31 Aug 1993

STONE, David

Resigned
Broadlands Field Road, KingstonCB3 7NQ
Born February 1941
Director
Appointed N/A
Resigned 24 Aug 1993

SWIFT, Michael Charles

Resigned
78 Chiltley Way, LiphookGU30 7HE
Born October 1931
Director
Appointed N/A
Resigned 31 Mar 1993

WHITELEY, Frank

Resigned
Moor House, ThirskYO7 2LL
Born November 1930
Director
Appointed N/A
Resigned 24 Aug 1993

WILLIAMS, Robert James

Resigned
53 Eaton Terrace, LondonSW1W 8TR
Born September 1948
Director
Appointed 31 Jul 2001
Resigned 31 Dec 2004

LDC CORPORATE DIRECTOR NO 1 LIMITED

Resigned
Fifth Floor, LondonEC2V 7EX
Corporate director
Appointed 29 Jun 1999
Resigned 31 Jul 2001

LDC CORPORATE DIRECTOR NO 2 LIMITED

Resigned
Fifth Floor, LondonEC2V 7EX
Corporate director
Appointed 29 Jun 1999
Resigned 31 Jul 2001

THE LAW DEBENTURE TRUST CORPORATION PLC

Resigned
Princes House, LondonEC2V 7LY
Corporate director
Appointed N/A
Resigned 29 Jun 1999

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

158

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
6 November 2024
AAMDAAMD
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
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
Appoint Corporate Director Company With Name Date
1 November 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
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
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 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
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
24 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
2 March 2005
288cChange of Particulars
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
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
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
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)
Memorandum Articles
18 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Resolution
31 May 1998
RESOLUTIONSResolutions
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
21 May 1996
363x363x
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
7 May 1994
363x363x
Legacy
19 January 1994
288288
Legacy
19 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
29 July 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Legacy
17 December 1992
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
14 July 1992
363x363x
Legacy
26 March 1992
288288
Auditors Resignation Company
26 March 1992
AUDAUD
Legacy
18 March 1992
288288
Legacy
26 February 1992
288288
Legacy
21 February 1992
288288
Legacy
14 February 1992
288288
Legacy
22 November 1991
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
2 August 1991
288288
Legacy
22 July 1991
363x363x
Memorandum Articles
16 July 1991
MEM/ARTSMEM/ARTS
Resolution
16 July 1991
RESOLUTIONSResolutions
Legacy
4 July 1991
288288
Legacy
21 February 1991
88(2)R88(2)R
Legacy
21 February 1991
224224
Legacy
30 August 1990
288288
Legacy
17 August 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Incorporation Company
18 June 1990
NEWINCIncorporation