Advanced company searchLink opens in new window

LAW DEBENTURE CORPORATION PLC(THE)

Company number 00030397

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)
02 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with no updates
23 May 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 5,917,522.4
28 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to convene general meeting 11/04/2017
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 5,917,372.8
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 5,917,219.95
15 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,916,936.05
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 5,917,176.85
01 Sep 2016 TM01 Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,916,936.05
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2016.
04 Aug 2016 AP01 Appointment of Mr Michael Charles Adams as a director on 4 August 2016
06 Jun 2016 AR01 Annual return made up to 25 May 2016 no member list
Statement of capital on 2016-06-06
  • GBP 5,916,443.7
07 May 2016 AA Group of companies' accounts made up to 31 December 2015
25 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority to convene a general meeting 12/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2015 MR01 Registration of charge 000303970010, created on 25 September 2015
29 Sep 2015 MR04 Satisfaction of charge 000303970009 in full
05 Aug 2015 MR04 Satisfaction of charge 2 in full
05 Aug 2015 MR04 Satisfaction of charge 4 in full
05 Aug 2015 MR04 Satisfaction of charge 3 in full
05 Aug 2015 MR04 Satisfaction of charge 6 in full
05 Aug 2015 MR04 Satisfaction of charge 5 in full
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 5,915,950.15
02 Jun 2015 AR01 Annual return made up to 19 May 2015 no member list
Statement of capital on 2015-06-02
  • GBP 5,915,745.15
19 May 2015 CH01 Director's details changed for The Right Honourable Robert John Laing on 2 April 2012
29 Apr 2015 AA Group of companies' accounts made up to 31 December 2014