|
|
17 Feb 2026
|
17 Feb 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Dec 2025
|
02 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
21 Nov 2025
|
21 Nov 2025
Application to strike the company off the register
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 23 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 23 October 2023 with no updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 23 October 2022 with no updates
|
|
|
04 Nov 2021
|
04 Nov 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Director's details changed for Ldc Securitisation Director No.1 Limited on 30 November 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Director's details changed for Mr Mark Howard Filer on 30 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from 5th Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 23 October 2020 with updates
|
|
|
02 Oct 2020
|
02 Oct 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on
|
|
|
10 Sep 2019
|
10 Sep 2019
Current accounting period shortened from 31 August 2020 to 31 March 2020
|
|
|
20 Aug 2019
|
20 Aug 2019
Incorporation
|