- Company Overview for LEBEDEV HOLDINGS LIMITED (06764905)
- Filing history for LEBEDEV HOLDINGS LIMITED (06764905)
- People for LEBEDEV HOLDINGS LIMITED (06764905)
- More for LEBEDEV HOLDINGS LIMITED (06764905)
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) |
---|---|---|---|
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Feb 2018 | TM01 | Termination of appointment of Joanne Marie Foster as a director on 9 February 2018 | |
12 Jul 2017 | AA | Group of companies' accounts made up to 2 October 2016 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Evgeny Lebedev on 5 May 2017 | |
24 Apr 2017 | AP01 | Appointment of Mrs Joanne Marie Foster as a director on 19 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with no updates | |
06 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
08 Nov 2016 | TM01 | Termination of appointment of Alexandre Eugenievich Lebedev as a director on 4 November 2016 | |
04 Nov 2016 | CH01 | Director's details changed for Mr Manish Malhotra on 4 November 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Stephen Andrew Auckland as a director on 25 April 2016 | |
26 Jun 2016 | AA | Group of companies' accounts made up to 27 September 2015 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Justin David Elliott Byam Shaw on 1 April 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
02 Jul 2015 | AA | Group of companies' accounts made up to 28 September 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
17 Nov 2014 | AP01 | Appointment of Mr Manish Malhotra as a director on 7 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Stephen Andrew Auckland as a director on 7 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Andrew Oliver Mullins as a director on 7 November 2014 | |
03 Jul 2014 | AA | Group of companies' accounts made up to 29 September 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Sep 2013 | AD01 | Registered office address changed from C/O Tulloch & Co 4 Hill Street London W1J 5NE on 9 September 2013 | |
09 Sep 2013 | AP03 | Appointment of Mr Manish Malhotra as a secretary | |
09 Sep 2013 | TM02 | Termination of appointment of Alastair Tulloch as a secretary | |
09 Sep 2013 | AP01 | Appointment of Mr Andrew Oliver Mullins as a director | |
09 Sep 2013 | AP01 | Appointment of Mr Justin David Elliott Byam Shaw as a director |