Advanced company searchLink opens in new window

LEHMAN BROTHERS ODC2 LTD.

Company number 06324467

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)
26 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 21 January 2016
29 Feb 2016 AD01 Registered office address changed from Baker Tilly Restructuring and Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 29 February 2016
24 Mar 2015 4.68 Liquidators' statement of receipts and payments to 21 January 2015
29 Jan 2014 AD01 Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU England on 29 January 2014
28 Jan 2014 4.70 Declaration of solvency
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Sep 2013 AA Full accounts made up to 30 November 2012
30 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • USD 157,500,001
30 Jul 2013 CH04 Secretary's details changed for Puxon Murray Llp on 26 June 2013
28 Jun 2013 AD01 Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT on 28 June 2013
12 Jun 2013 AP01 Appointment of Mr Clifford Stewart Feibus as a director
12 Jun 2013 TM01 Termination of appointment of William Fox as a director
04 Sep 2012 AA Full accounts made up to 30 November 2011
27 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
20 Jul 2012 AP01 Appointment of Mr John Keen as a director
19 Jul 2012 TM01 Termination of appointment of Neil Christie as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 30 November 2010
26 Nov 2010 AA Accounts for a small company made up to 30 November 2009
26 Nov 2010 AA Accounts for a small company made up to 30 November 2008
26 Nov 2010 AA Accounts for a small company made up to 30 November 2007