LAW DEBENTURE OVERSEAS (NO. 1) LIMITED

8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom
StatusACTIVE
Company No.01471194
CategoryPrivate Limited Company
Incorporated04 Jan 1980
Age44 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

LAW DEBENTURE OVERSEAS (NO. 1) LIMITED is an active private limited company with number 01471194. It was incorporated 44 years, 4 months, 10 days ago, on 04 January 1980. The company address is 8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Richard David Rance

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eliot Benjamin Givel Solarz

Appointment date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-30

Psc name: The Law Debenture Corporation P.L.C.

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Law Debenture Corporate Services Ltd

Change date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Old address: Fifth Floor 100 Wood Street London EC2V 7EX

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Change date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Jackson

Appointment date: 2017-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Adams

Termination date: 2017-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Rance

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Julian Robert Mason-Jebb

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Michael Charles Adams

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Caroline Janet Banszky

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Denyse Monique Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Sep 2013

Action Date: 03 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Robert Mason-Jebb

Change date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Janet Banszky

Change date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Denyse Monique Anderson

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Law Debenture Corporate Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed law debenture overseas LIMITED\certificate issued on 24/12/04

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 01/11/00 from: princes house 95 gresham street london. EC2V 7LY

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 06 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/96; full list of members

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/95; no change of members

Documents

View document PDF

Legacy

Date: 30 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/94; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

60 ISLINGWORD ROAD MANAGEMENT LIMITED

50 DOWNLAND ROAD,BRIGHTON,BN2 6DJ

Number:04826793
Status:ACTIVE
Category:Private Limited Company

COMPLETE ESTATE AGENTS (LEAMINGTON SPA) LLP

MAGMA HOUSE 16 DAVY COURT,RUGBY,CV23 0UZ

Number:OC373412
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

GOLDHAWK ROAD DEVELOPMENTS LIMITED

PRINTING HOUSE,HARROW,HA2 0DH

Number:10608262
Status:ACTIVE
Category:Private Limited Company

PALL MALL LAND LIMITED

23A CADOGAN GARDENS,LONDON,SW3 2RW

Number:10506517
Status:ACTIVE
Category:Private Limited Company

R T R ENGINEERING LIMITED

3 FIELDER DRIVE,,PO14 1JE

Number:03735981
Status:ACTIVE
Category:Private Limited Company

TOPNOLOGY LIMITED

14 SUMMER FIELDS,VERWOOD,BH31 6LG

Number:09546248
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source