Advanced company searchLink opens in new window

LEHMAN BROTHERS ODC3 LTD.

Company number 06324460

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)
23 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 4 November 2020
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 4 November 2019
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 4 November 2018
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 4 November 2017
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 4 November 2016
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 4 November 2015
05 Jan 2015 4.68 Liquidators' statement of receipts and payments to 4 November 2014
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 4 November 2013
28 May 2013 600 Appointment of a voluntary liquidator
28 May 2013 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jan 2013 4.68 Liquidators' statement of receipts and payments to 4 November 2012
10 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 November 2011
16 Nov 2010 AD01 Registered office address changed from C/O Puxon Murray Llp One Royal Exchange Avenue London EC3V 3LT United Kingdom on 16 November 2010
15 Nov 2010 4.20 Statement of affairs with form 4.19
15 Nov 2010 600 Appointment of a voluntary liquidator
15 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Aug 2010 AD01 Registered office address changed from 25 Bank Street London E14 5LE on 4 August 2010
04 Aug 2010 AP01 Appointment of Mr Daniel Jason Ehrmann as a director
04 Aug 2010 AP01 Appointment of Mr William Jay Fox as a director
03 Aug 2010 AP01 Appointment of Mr Neil Patrick Christie as a director
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 TM02 Termination of appointment of Emily Upton as a secretary
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off