Advanced company searchLink opens in new window

LIDL PRECIOUS METALS TRADING MANAGEMENT LIMITED

Company number 07476716

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 AD01 Registered office address changed from 1 King Street King Street London EC2V 8AU England to Crown Chambers, Bridge Street Bridge Street Salisbury SP1 2LZ on 4 April 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AD01 Registered office address changed from 3 Shepherd Street First Floor 3 Shepherd Street London W1J 7HL to 1 King Street King Street London EC2V 8AU on 7 April 2016
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AD01 Registered office address changed from the Stables Druids Lodge Salisbury SP3 4UN on 14 March 2014
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
13 Sep 2011 TM01 Termination of appointment of Alexander Spann as a director