Advanced company searchLink opens in new window

LEHMAN BROTHERS ODC2 LTD.

Company number 06324467

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)
02 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
17 Aug 2010 AP04 Appointment of Puxon Murray Llp as a secretary
29 Jul 2010 AP01 Appointment of Mr Daniel Jason Ehrmann as a director
29 Jul 2010 AP01 Appointment of Mr William Jay Fox as a director
28 Jul 2010 AP01 Appointment of Mr Neil Patrick Christie as a director
30 Jun 2010 AD01 Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 30 June 2010
25 Jun 2010 AD01 Registered office address changed from 68 C/0 Puxon Murray Llp Lombard Street London EC3V 9LJ on 25 June 2010
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2010 AD01 Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010
17 Feb 2010 TM02 Termination of appointment of Emily Upton as a secretary
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2010 AR01 Annual return made up to 25 July 2009 with full list of shareholders
24 Aug 2009 288c Secretary's change of particulars / emily upton / 27/07/2009
27 Jul 2009 288b Appointment terminated director simon williams
08 Apr 2009 288b Appointment terminated director michael fahy
21 Mar 2009 288b Appointment terminated director antony rush
09 Sep 2008 363a Return made up to 25/07/08; full list of members
23 Dec 2007 88(2)R Ad 19/12/07--------- us$ si 157500000@1=157500000 us$ ic 1/157500001
23 Dec 2007 123 Nc inc already adjusted 19/12/07
23 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Part vi of companies ac 19/12/07
23 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association