Advanced company searchLink opens in new window

LONDON & EUROPEAN TITLE INSURANCE SERVICES LIMITED

Company number 04459633

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)
13 Nov 2017 AD01 Registered office address changed from , City Pavilion, Cannon Green 37 Bush Lane, London, EC4R 0AA, United Kingdom to 77 Gracechurch Street London EC3V 0AS on 13 November 2017
06 Nov 2017 AD01 Registered office address changed from , 10 Fenchurch Street, London, EC3M 3BE to 77 Gracechurch Street London EC3V 0AS on 6 November 2017
20 Oct 2017 PSC02 Notification of L&E Holdings Limited as a person with significant control on 13 October 2017
20 Oct 2017 AP01 Appointment of Ms Reema Shakti Mannah as a director on 18 October 2017
20 Oct 2017 TM01 Termination of appointment of Anders Larsson as a director on 12 October 2017
20 Oct 2017 TM01 Termination of appointment of Stephanie Bode as a director on 16 October 2017
20 Oct 2017 PSC07 Cessation of Anders Larsson as a person with significant control on 13 October 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 702,273
15 Jun 2016 CH01 Director's details changed for Mr Christopher Michael Taylor on 27 May 2016
15 Jun 2016 CH01 Director's details changed for Mrs Stephanie Bode on 1 January 2016
25 Sep 2015 CH01 Director's details changed for Mr Christopher Michael Taylor on 24 September 2015
01 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 702,273
11 Jun 2015 AA Full accounts made up to 31 December 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 AD01 Registered office address changed from , 2nd Floor, 118-119 Fenchurch Street, London, EC3M 5BA to 77 Gracechurch Street London EC3V 0AS on 15 September 2014
22 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 702,273
04 Feb 2014 TM01 Termination of appointment of Charles Carter as a director
16 Sep 2013 AA Accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
08 Apr 2013 AP01 Appointment of Mrs Stephanie Bode as a director
08 Apr 2013 AP01 Appointment of Mr Anders Larsson as a director
10 Dec 2012 AP03 Appointment of Mrs Jill Barbara Forsyth as a secretary