Advanced company searchLink opens in new window

LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED

Company number 04299873

Filter by category

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)
02 May 2017 TM01 Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017
24 Oct 2016 MR04 Satisfaction of charge 042998730003 in full
24 Oct 2016 MR04 Satisfaction of charge 2 in full
24 Oct 2016 MR04 Satisfaction of charge 042998730004 in full
11 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
28 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
24 Jun 2015 MR01 Registration of charge 042998730004, created on 22 June 2015
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
23 Apr 2014 AP01 Appointment of Mr Ahmed Remi Makele as a director
09 Apr 2014 TM01 Termination of appointment of Jamie Christmas as a director
02 Oct 2013 MR01 Registration of charge 042998730003
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
14 May 2013 CH01 Director's details changed for Mr Jamie Graham Christmas on 1 October 2012
05 Feb 2013 CH04 Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012
15 Oct 2012 AP01 Appointment of Mr Jonathan Roderick Dale-Harris as a director
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Sep 2012 CH04 Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012
27 Sep 2012 AD01 Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 27 September 2012
27 Sep 2012 TM01 Termination of appointment of Elizabeth Horner as a director
13 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
20 Jan 2012 TM01 Termination of appointment of Oliver Bartrum as a director