ALBA 2007-1 PLC

Register to unlock more data on OkredoRegister

ALBA 2007-1 PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05965813

Incorporation date

13/10/2006

Size

Full

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2006)
dot icon23/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon10/10/2025
Termination of appointment of Ldc Securitisation Director No 4 Limited as a director on 2025-10-07
dot icon10/10/2025
Termination of appointment of Ldc Securitisation Director No 3 Limited as a director on 2025-10-07
dot icon09/10/2025
Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 2025-10-07
dot icon09/10/2025
Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 2025-10-07
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Registration of charge 059658130002, created on 2025-06-19
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon12/07/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon02/12/2020
Director's details changed for Ldc Securitisation Director No 4 Limited on 2020-11-30
dot icon02/12/2020
Director's details changed for Ldc Securitisation Director No 3 Limited on 2020-11-30
dot icon02/12/2020
Change of details for Oakwood Global Assets Limited as a person with significant control on 2020-11-30
dot icon02/12/2020
Secretary's details changed for Law Debenture Corporate Services Ltd on 2020-11-30
dot icon30/11/2020
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 2020-11-30
dot icon30/11/2020
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 2020-11-30
dot icon23/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon07/09/2017
Appointment of Mr Mark Howard Filer as a director on 2017-09-07
dot icon07/09/2017
Termination of appointment of Ian Kenneth Bowden as a director on 2017-09-07
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Auditor's resignation
dot icon22/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon21/10/2014
Miscellaneous
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon28/10/2011
Director's details changed for Mr Ian Kenneth Bowden on 2011-10-28
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Director's details changed for Mr Ian Kenneth Bowden on 2010-06-18
dot icon08/04/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon04/11/2009
Full accounts made up to 2009-04-30
dot icon16/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon16/10/2009
Director's details changed for Ldc Securitisation Director No 4 Limited on 2009-10-01
dot icon16/10/2009
Director's details changed for Ldc Securitisation Director No 3 Limited on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Law Debenture Corporate Services Ltd on 2009-10-01
dot icon31/03/2009
Compulsory strike-off action has been discontinued
dot icon25/03/2009
Full accounts made up to 2008-04-30
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon27/10/2008
Return made up to 13/10/08; full list of members
dot icon10/10/2008
Resolutions
dot icon09/10/2008
Director appointed ian kenneth bowden
dot icon09/11/2007
Return made up to 13/10/07; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon05/07/2007
Particulars of mortgage/charge
dot icon21/05/2007
Accounting reference date shortened from 31/12/07 to 30/04/07
dot icon22/03/2007
Memorandum and Articles of Association
dot icon21/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon07/03/2007
Certificate of authorisation to commence business and borrow
dot icon07/03/2007
Application to commence business
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Secretary resigned
dot icon06/03/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon06/03/2007
Ad 22/02/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/03/2007
Director resigned
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Registered office changed on 06/03/07 from: 10 upper bank street london E14 5JJ
dot icon26/02/2007
Certificate of change of name
dot icon13/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED
Corporate Director
07/10/2025 - Present
137
L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED
Corporate Director
07/10/2025 - Present
133
LDC SECURITISATION DIRECTOR NO 4 LIMITED
Corporate Director
22/02/2007 - 07/10/2025
8
LDC SECURITISATION DIRECTOR NO 3 LIMITED
Corporate Director
22/02/2007 - 07/10/2025
9
Filer, Mark Howard
Director
07/09/2017 - Present
568

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBA 2007-1 PLC

ALBA 2007-1 PLC is an(a) Active company incorporated on 13/10/2006 with the registered office located at 8th Floor 100 Bishopsgate, London EC2N 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBA 2007-1 PLC?

toggle

ALBA 2007-1 PLC is currently Active. It was registered on 13/10/2006 .

Where is ALBA 2007-1 PLC located?

toggle

ALBA 2007-1 PLC is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does ALBA 2007-1 PLC do?

toggle

ALBA 2007-1 PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALBA 2007-1 PLC?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-13 with no updates.