Advanced company searchLink opens in new window

LONDON & EUROPEAN TITLE INSURANCE SERVICES LIMITED

Company number 04459633

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
11 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 AD01 Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 1 Cornhill London EC3V 3nd on 28 June 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from , City Pavilion Cannon Green 27 Bush Lane, London, EC4R 0AA, United Kingdom to 77 Gracechurch Street London EC3V 0AS on 24 November 2020
24 Nov 2020 TM01 Termination of appointment of Christopher Michael Taylor as a director on 16 November 2020
24 Nov 2020 AP01 Appointment of Mr Louis Francois Jacobus Nell as a director on 24 July 2020
14 Oct 2020 AUD Auditor's resignation
30 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 TM01 Termination of appointment of Reema Shakti Mannah as a director on 31 May 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Apr 2019 PSC02 Notification of Boutique Investment Holdings Limited as a person with significant control on 27 July 2017
08 Apr 2019 PSC01 Notification of Christopher Leyton Keey as a person with significant control on 27 July 2017
29 Sep 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Feb 2018 TM02 Termination of appointment of Jill Barbara Forsyth as a secretary on 22 February 2018