Advanced company searchLink opens in new window

LS TMS NOMINEE 2 LIMITED

Company number 06436244

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 1003 of the companies act 2006 10/11/2017
23 Nov 2017 DS01 Application to strike the company off the register
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
09 Nov 2017 PSC05 Change of details for Land Securities Spv's Limited as a person with significant control on 10 January 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jan 2017 CH01 Director's details changed for Mr Martin Reay Wood on 11 January 2017
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
11 May 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jan 2015 CC04 Statement of company's objects
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 18/12/2014
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change 18/12/2014
13 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
12 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
08 Jan 2015 CERTNM Company name changed cftm nominee LIMITED\certificate issued on 08/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
08 Jan 2015 CONNOT Change of name notice
16 Dec 2014 AP01 Appointment of Mr Martin Reay Wood as a director on 19 November 2014
16 Dec 2014 AP02 Appointment of Ls Director Limited as a director on 19 November 2014