Advanced company searchLink opens in new window

HSBC LODGE FUNDING (UK) HOLDINGS

Company number 02681141

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
02 Oct 2018 AA Full accounts made up to 31 December 2017
21 Sep 2018 AP03 Appointment of Lydia Obaye as a secretary on 20 September 2018
06 Aug 2018 PSC07 Cessation of Canada Square Nominees (Uk) Limited as a person with significant control on 6 August 2018
05 Jul 2018 PSC02 Notification of Canada Square Nominees (Uk) Limited as a person with significant control on 5 July 2018
05 Jul 2018 PSC05 Change of details for Hsbc Funding (Uk) Holdings as a person with significant control on 5 July 2018
10 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
08 Dec 2017 TM02 Termination of appointment of Romana Lewis as a secretary on 8 December 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 RP04AP01 Second filing for the appointment of Crispin Robert John Irvin as a director
02 Jun 2017 TM01 Termination of appointment of John Richard Kent as a director on 31 May 2017
29 Mar 2017 AP01 Appointment of Rob Irvin as a director on 22 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017.
27 Mar 2017 TM01 Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017
03 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 TM01 Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016
21 Mar 2016 AP01 Appointment of Mr Simon Einar Long as a director on 15 March 2016
08 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
04 Jan 2016 TM01 Termination of appointment of David John Cavanna as a director on 31 December 2015
04 Jan 2016 AP01 Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015
29 Jun 2015 MISC Section 519
12 Jun 2015 AUD Auditor's resignation
13 May 2015 MISC Section 519 of the companies act 2006