Advanced company searchLink opens in new window

LOTHIAN MORTGAGES MASTER ISSUER PLC

Company number 05673195

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)
22 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
12 Jul 2012 AD02 Register inspection address has been changed
01 Jun 2012 4.70 Declaration of solvency
01 Jun 2012 600 Appointment of a voluntary liquidator
01 Jun 2012 LIQ MISC RES Resolution insolvency:res re fees
01 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-24
31 May 2012 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 31 May 2012
17 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 50,000
05 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2011 AA Full accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
04 May 2010 AA Full accounts made up to 31 December 2009
23 Mar 2010 AP01 Appointment of Steven James Penketh as a director
16 Mar 2010 TM01 Termination of appointment of Scott Forrest as a director
21 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
21 Jan 2010 CH02 Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009
21 Jan 2010 CH02 Director's details changed for L.D.C. Securitisation Director No.3 Limited on 1 October 2009
21 Jan 2010 CH04 Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009
07 May 2009 AA Full accounts made up to 31 December 2008
27 Jan 2009 363a Return made up to 12/01/09; full list of members
17 Oct 2008 MA Memorandum and Articles of Association
17 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jul 2008 AA Full accounts made up to 31 December 2007
20 Feb 2008 363a Return made up to 12/01/08; full list of members