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)
16 Dec 2014 AP02 Appointment of Land Securities Management Services Limited as a director on 19 November 2014
16 Dec 2014 AP04 Appointment of Ls Company Secretaries Limited as a secretary on 19 November 2014
01 Dec 2014 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ to 5 Strand London WC2N 5AF on 1 December 2014
25 Nov 2014 TM01 Termination of appointment of Russell Todd Goin as a director on 19 November 2014
25 Nov 2014 TM01 Termination of appointment of John Michael Sullivan as a director on 19 November 2014
25 Nov 2014 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 November 2014
20 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
27 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
27 Dec 2013 CH01 Director's details changed for Russell Todd Goin on 6 September 2013
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
09 Jan 2012 AP01 Appointment of Russell Todd Goin as a director
09 Jan 2012 AP01 Appointment of John Michael Sullivan as a director
09 Jan 2012 TM01 Termination of appointment of Andrea Stephen as a director
22 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Leonard Sharpe as a director
24 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
13 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
16 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
02 Dec 2008 363a Return made up to 23/11/08; full list of members
15 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2008 287 Registered office changed on 14/01/08 from: 280 grays inn road london WC1X 8EB
14 Jan 2008 225 Accounting reference date extended from 30/11/08 to 31/03/09