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)
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2015 MA Memorandum and Articles of Association
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2015 AP01 Appointment of Mr Timothy Nicholas Bond as a director on 14 April 2015
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 5,915,745.15
23 Oct 2014 MR04 Satisfaction of charge 000303970008 in full
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 5,915,671.20
23 Sep 2014 MR01 Registration of charge 000303970009, created on 23 September 2014
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 5,915,138.45
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,915,589.65
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 5,907,887.75
11 Jun 2014 AR01 Annual return made up to 9 May 2014 no member list
16 May 2014 TM01 Termination of appointment of John Kay as a director
13 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 May 2013
22 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
16 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-purchase shares 09/04/2014
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 5,907,825
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 5,907,638.55
06 Aug 2013 MR01 Registration of charge 000303970008
17 May 2013 AR01 Annual return made up to 9 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
22 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
18 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Apr 2013 TM01 Termination of appointment of Douglas Mcdougall as a director
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 5,905,075.15
15 Mar 2013 AP01 Appointment of Mr Mark George Orlando Bridgeman as a director