THE LAW DEBENTURE (SAPP) PENSION TRUST CORPORATION

8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom
StatusACTIVE
Company No.06289788
Category
Incorporated22 Jun 2007
Age16 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE LAW DEBENTURE (SAPP) PENSION TRUST CORPORATION is an active with number 06289788. It was incorporated 16 years, 10 months, 6 days ago, on 22 June 2007. The company address is 8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 18 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: 07 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 11 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

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: 07 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 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: 01 Dec 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 Pension Trust Corporation P.L.C.

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: L.D.P.T.C. Nominees Limited

Change date: 2020-11-30

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: The Law Debenture Pension Trust Corporation Plc

Change date: 2020-11-30

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

Change date: 2020-11-30

Officer name: Law Debenture Corporate Services Ltd

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

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

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

Change date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

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: 03 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

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

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: L.D.P.T.C. Nominees Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 01 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 26 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

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

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Heddle Ashworth

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Main

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 07 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change corporate director company with change date

Date: 07 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: The Law Debenture Pension Trust Corporation Plc

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jul 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: 24 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed richard william main

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the law debenture (no. 12) pensi on trust corporation\certificate issued on 05/11/07

Documents

View document PDF

Incorporation company

Date: 22 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVENCARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10876838
Status:ACTIVE
Category:Private Limited Company

DRUM PROPERTY LIMITED

20 ARMAGH ROAD,CRAIGAVON,BT62 3DP

Number:NI653469
Status:ACTIVE
Category:Private Limited Company

EQUITY SCOUT LIMITED

07750960: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:07750960
Status:ACTIVE
Category:Private Limited Company

GJ AUTOMATION LTD

243 BREEDON STREET,NOTTINGHAM,NG10 4EU

Number:11688026
Status:ACTIVE
Category:Private Limited Company

POROSA LIMITED

RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE

Number:07056878
Status:ACTIVE
Category:Private Limited Company

REGENT AUTO SOLUTIONS LTD

10 REGENT ST,ROCHDALE,OL12 0HQ

Number:11006800
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