Advanced company searchLink opens in new window

LAW DEBENTURE MC SENIOR PENSION TRUST CORPORATION

Company number 03367648

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
20 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Aug 2021 TM02 Termination of appointment of Inside Pensions Ltd as a secretary on 13 August 2021
14 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
29 Mar 2021 AD02 Register inspection address has been changed from C/O Inside Pensions Limited 54-56 Victoria Street St. Albans Hertfordshire AL1 3HZ England to Trident House First Floor 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ
26 Mar 2021 AD01 Registered office address changed from Quadrant 55-57 High Street Windsor Berkshire SL4 1LP to York House Sheet Street Windsor SL4 1DD on 26 March 2021
22 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
26 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
07 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Aug 2018 AP01 Appointment of Mr Ralph Ian Gomarsall as a director on 13 March 2018
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
27 Mar 2018 AP02 Appointment of Strettea Independent Trustees Limited as a director on 13 March 2018
27 Mar 2018 TM01 Termination of appointment of Simon John Rhodes Halliday as a director on 13 March 2018
18 Oct 2017 RP04AP01 Second filing for the appointment of Stuart Alan Cox as a director
01 Aug 2017 AA Micro company accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
08 Nov 2016 AP01 Appointment of Mr Stuart Alan Cox as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2017
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2