Background WavePink WaveYellow Wave

LAW DEBENTURE CORPORATE SERVICES LIMITED (03388362)

LAW DEBENTURE CORPORATE SERVICES LIMITED (03388362) is an active UK company. incorporated on 12 June 1997. 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 CORPORATE SERVICES LIMITED has been registered for 28 years. Current directors include FILER, Mark Howard, HOUSTON, Patricia, JACKSON, Denis and 1 others.

Company Number
03388362
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 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, HOUSTON, Patricia, JACKSON, Denis, L.D.C. TRUST MANAGEMENT LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW DEBENTURE CORPORATE SERVICES LIMITED

LAW DEBENTURE CORPORATE SERVICES LIMITED is an active company incorporated on 12 June 1997 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 CORPORATE SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03388362

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 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

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 12 June 1997To: 30 November 2020
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Share Issue
Sept 13
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
May 17
Director Left
Oct 17
Director Left
Oct 19
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LAMBOURNE, Nicola Claire

Active
100 Bishopsgate, LondonEC2N 4AG
Secretary
Appointed 14 Jun 2024

FILER, Mark Howard

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

HOUSTON, Patricia

Active
100 Bishopsgate, LondonEC2N 4AG
Born July 1980
Director
Appointed 01 Dec 2024

JACKSON, Denis

Active
100 Bishopsgate, LondonEC2N 4AG
Born January 1966
Director
Appointed 01 Dec 2024

L.D.C. TRUST MANAGEMENT LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 12 Jun 1997

CORMACK BISSETT, Marc Allan

Resigned
Fifth Floor, LondonEC2V 7EX
Secretary
Appointed 20 Jul 2009
Resigned 04 Mar 2020

DUNCAN, Virginia Helen

Resigned
Fifth Floor, LondonEC2V 7EX
Secretary
Appointed 08 May 2017
Resigned 24 Jan 2020

FISH, Deborah Ann

Resigned
Fifth Floor, LondonEC2V 7EX
Secretary
Appointed 24 Jan 2020
Resigned 06 Oct 2020

HOWELL, John Kenneth

Resigned
33 Malvern Road, LondonE8 3LP
Nominee secretary
Appointed 12 Jun 1997
Resigned 05 Sept 1997

HUTCHINSON, Michael Anthony

Resigned
70 Henley Avenue, North CheamSM3 9SF
Secretary
Appointed 06 Sept 2007
Resigned 17 Jul 2009

MARTIN, Sharon Elizabeth

Resigned
Fifth Floor, LondonEC2V 7EX
Secretary
Appointed 20 Jan 1998
Resigned 02 May 2017

RILEY, William John

Resigned
2 Russell Court, WendoverHP22 6DW
Secretary
Appointed 09 May 2006
Resigned 31 Aug 2007

SKERRITT, Alison Camille

Resigned
100 Bishopsgate, LondonEC2N 4AG
Secretary
Appointed 04 Mar 2020
Resigned 14 Jun 2024

WILLIAMS, Robert James

Resigned
84 Alleyn Road, LondonSE21 8AH
Secretary
Appointed 05 Sept 1997
Resigned 20 Jan 1998

ADAMS, Michael Charles

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

BANSZKY, Caroline Janet

Resigned
Fifth Floor, LondonEC2V 7EX
Born July 1953
Director
Appointed 25 Apr 2002
Resigned 31 Aug 2016

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 14 Nov 2000
Resigned 01 Nov 2019

HILLS, Anne Louise

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born October 1968
Director
Appointed 15 Feb 2005
Resigned 08 Sept 2025

WILLIAMS, Robert James

Resigned
53 Eaton Terrace, LondonSW1W 8TR
Born September 1948
Director
Appointed 25 Apr 2002
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

119

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2024
AAAnnual Accounts
Legacy
15 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 March 2024
AGREEMENT2AGREEMENT2
Legacy
15 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director 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
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 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
21 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
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
15 June 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Miscellaneous
17 December 2013
MISCMISC
Auditors Resignation Company
17 December 2013
AUDAUD
Capital Alter Shares Subdivision
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Secretary Company With Change Date
15 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Corporate Director Company With Change Date
2 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Auditors Resignation Company
11 November 2008
AUDAUD
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
10 July 2006
288cChange of Particulars
Legacy
7 July 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
24 November 2005
288cChange of Particulars
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
225Change of Accounting Reference Date
Incorporation Company
12 June 1997
NEWINCIncorporation