Advanced company searchLink opens in new window

LEND LEASE DORMANT HOLDINGS LIMITED

Company number 03365849

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)
19 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
27 May 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
15 Apr 2013 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 15 April 2013
12 Apr 2013 600 Appointment of a voluntary liquidator
12 Apr 2013 4.70 Declaration of solvency
12 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Mar 2013 AP01 Appointment of Miss Georgina Jane Scott as a director on 16 January 2013
04 Mar 2013 TM01 Termination of appointment of Stephen Kenneth Grist as a director on 16 January 2013
21 Dec 2012 AP01 Appointment of Mr Stephen Kenneth Grist as a director on 19 December 2012
21 Dec 2012 TM01 Termination of appointment of Beverley Edward John Dew as a director on 7 December 2012
09 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
04 May 2012 AA Full accounts made up to 30 June 2011
10 Oct 2011 AD01 Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011
09 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
26 Apr 2011 AAMD Amended full accounts made up to 30 June 2010
17 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
26 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
12 Dec 2009 AA Total exemption full accounts made up to 30 June 2009
11 Nov 2009 CH01 Director's details changed for Beverley Edward John Dew on 9 November 2009
11 Nov 2009 CH03 Secretary's details changed for Thanalakshmi Janandran on 9 November 2009
11 Nov 2009 CH01 Director's details changed for Nicola Josephine Steele on 9 November 2009
22 Jun 2009 288a Director appointed nicola steele
08 May 2009 363a Return made up to 06/05/09; full list of members
08 May 2009 288b Appointment terminated director digby nicklin