Advanced company searchLink opens in new window

LS EXETER NOMINEE (NO.2) LIMITED

Company number 04365404

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)
13 Jul 2005 CERTNM Company name changed garrard street (reading) no.2 Li mited\certificate issued on 13/07/05
16 Feb 2005 363a Return made up to 01/02/05; full list of members
24 Jan 2005 288a New director appointed
22 Nov 2004 MA Memorandum and Articles of Association
22 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2004 395 Particulars of mortgage/charge
16 Nov 2004 395 Particulars of mortgage/charge
16 Sep 2004 AA Accounts made up to 31 March 2004
11 Feb 2004 363a Return made up to 01/02/04; full list of members
07 Sep 2003 AA Accounts made up to 31 March 2003
29 Apr 2003 403a Declaration of satisfaction of mortgage/charge
24 Apr 2003 287 Registered office changed on 24/04/03 from: liscartan house 127 slaone street london SW1X 9AB
24 Apr 2003 288b Director resigned
24 Apr 2003 288b Director resigned
24 Apr 2003 288b Director resigned
24 Apr 2003 288b Secretary resigned;director resigned
24 Apr 2003 288a New secretary appointed
24 Apr 2003 288a New director appointed
24 Apr 2003 225 Accounting reference date shortened from 31/12/03 to 31/03/03
14 Apr 2003 CERTNM Company name changed portfolio ventures (reading) ii holdco LIMITED\certificate issued on 14/04/03
18 Mar 2003 AA Accounts made up to 31 December 2002
07 Mar 2003 395 Particulars of mortgage/charge
10 Feb 2003 363s Return made up to 01/02/03; full list of members
03 Dec 2002 CERTNM Company name changed portfolio ventures (reading) ii nominee 2 LIMITED\certificate issued on 03/12/02
04 May 2002 395 Particulars of mortgage/charge