Advanced company searchLink opens in new window

LASALLE INVESTMENT MANAGEMENT DEVELOPMENT FUND (GENERAL PARTNER) LTD

Company number 03557207

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2012 DS01 Application to strike the company off the register
20 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
28 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
02 Sep 2011 CH03 Secretary's details changed for Mr Martin Lewis Pollard on 16 May 2011
02 Sep 2011 CH01 Director's details changed for Andrew Peter Jeanes on 16 May 2011
02 Sep 2011 CH01 Director's details changed for Mark Jones on 16 May 2011
02 Sep 2011 CH01 Director's details changed for Mr James Scott Lyon on 16 May 2011
16 May 2011 AD01 Registered office address changed from 33 Cavendish Square PO Box 2326 London W1A 2NF on 16 May 2011
08 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
18 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
09 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Andrew Peter Jeanes on 1 October 2009
08 Oct 2009 CH01 Director's details changed for James Scott Lyon on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Martin Lewis Pollard on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mark Jones on 1 October 2009
15 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
03 Oct 2008 363a Return made up to 01/10/08; full list of members
03 Oct 2008 288c Director's Change of Particulars / mark jones / 29/09/2008 / HouseName/Number was: , now: kytes; Street was: greensleeves, now: loudwater lane; Area was: 58 copthorne road croxley green, now: croxley green; Post Code was: WD3 4AQ, now: WD3 4AL
03 Sep 2008 AA Group of companies' accounts made up to 31 December 2007
05 Dec 2007 363a Return made up to 01/10/07; full list of members
15 Oct 2007 288b Director resigned
15 Oct 2007 288b Director resigned