Advanced company searchLink opens in new window

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Company number 03267461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 TM01 Termination of appointment of John Martin Nestor as a director on 31 December 2015
01 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,000,000
17 May 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Ms Victoria Claire Paramour as a director on 22 April 2015
30 Apr 2015 TM01 Termination of appointment of Richard William Main as a director on 30 April 2015
10 Dec 2014 CH01 Director's details changed for David Paul Kidd on 10 December 2014
09 Dec 2014 AP01 Appointment of Mr Inderpreet Singh Dhingra as a director on 7 October 2014
14 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000,000
03 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000,000
03 Nov 2014 TM01 Termination of appointment of Edward Stanley Thomas as a director on 31 October 2014
30 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Michael Anthony Chatterton
25 Sep 2014 CH01 Director's details changed for Philip John Gillett on 10 September 2014
19 May 2014 AA Accounts made up to 31 December 2013
28 Jan 2014 AP01 Appointment of Mr Gerard Patrick Degaute as a director
08 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5,000,000
17 Oct 2013 TM01 Termination of appointment of Donald Hay as a director
22 Jul 2013 AP01 Appointment of Mr Andrew John Parker as a director
15 Jul 2013 TM01 Termination of appointment of Simone Lavelle as a director
19 Jun 2013 AA Accounts made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
20 Sep 2012 AP01 Appointment of Mr John Martin Nestor as a director
06 Jun 2012 AP01 Appointment of Simone Gerarda Johanna Lavelle as a director
23 May 2012 AA Accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Susan Jane Timbrell on 18 August 2011