Advanced company searchLink opens in new window

LASALLE DIRECT NOMINEE LIMITED

Company number 05640919

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
07 Nov 2013 AP03 Appointment of Sarah Louise Lloyd as a secretary
07 Nov 2013 TM02 Termination of appointment of Martin Pollard as a secretary
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AD01 Registered office address changed from 33 Cavendish Square Po Box 2326 London W1A 2NF on 12 May 2011
29 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
29 Dec 2010 CH01 Director's details changed for Mr Christopher John Fry on 1 October 2010
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mr James Scott Lyon on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Andrew Mark Bull on 1 December 2009
02 Dec 2009 CH03 Secretary's details changed for Mr Martin Lewis Pollard on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Christopher John Fry on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Stuart John Richmond Watson on 1 December 2009