Advanced company searchLink opens in new window

LLOYD'S REGISTER NOMINEE 1 LIMITED

Company number 07287604

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)
08 Dec 2016 AP01 Appointment of Mrs Carla Stone as a director on 30 November 2016
08 Dec 2016 TM01 Termination of appointment of Keith Owen Povey as a director on 30 November 2016
23 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Nov 2014 TM02 Termination of appointment of Timothy Scott White as a secretary on 20 September 2014
14 Nov 2014 AP03 Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014
24 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
17 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Nov 2013 CH01 Director's details changed for Mr Keith Owen Povey on 29 October 2013
21 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
03 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
24 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/02/2012
24 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mr Keith Owen Povey on 31 May 2011
17 Jun 2010 NEWINC Incorporation