Advanced company searchLink opens in new window

LEHMAN BROTHERS NOMINEES LIMITED

Company number 01973097

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)
05 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 19 December 2021
08 Mar 2021 CH01 Director's details changed for Mr Richard Harper on 20 January 2021
08 Mar 2021 CH01 Director's details changed for Mr Stuart Ross on 20 January 2021
02 Feb 2021 AD01 Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Regus Level 5 Tower 42 25 Old Broad Street London EC2N 1HN on 2 February 2021
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 December 2020
24 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
14 Jan 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
14 Jan 2019 LIQ01 Declaration of solvency
04 Sep 2018 AA Full accounts made up to 30 November 2017
08 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
02 May 2018 TM01 Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018
27 Apr 2018 AP01 Appointment of Mr Stuart Ross as a director on 17 April 2018
06 Sep 2017 AA Full accounts made up to 30 November 2016
16 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 Sep 2016 AA Full accounts made up to 30 November 2015
22 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
28 Jan 2016 CC04 Statement of company's objects
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2015 AA Full accounts made up to 30 November 2014
02 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
04 Sep 2014 AA Full accounts made up to 30 November 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100