Advanced company searchLink opens in new window

L-J MIDCO LIMITED

Company number 07943515

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 Jul 2015 MA Memorandum and Articles of Association
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreements, debenture etc 01/07/2015
01 Jul 2015 MR04 Satisfaction of charge 1 in full
30 Jun 2015 AP01 Appointment of Mr Arkady Etingen as a director on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Alan John Bowkett as a director on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Braboeuf Manor St Catherines Guildford Surrey GU3 1HA on 1 June 2015
11 May 2015 AA Group of companies' accounts made up to 31 July 2014
16 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
09 May 2014 TM01 Termination of appointment of Alexander Dabbous as a director
09 May 2014 TM01 Termination of appointment of Wiet Stokhuyzen as a director
09 May 2014 TM01 Termination of appointment of David Johnston as a director
09 May 2014 AP01 Appointment of Alan John Bowkett as a director
26 Feb 2014 TM01 Termination of appointment of Sarah Hutchinson as a director
21 Feb 2014 TM01 Termination of appointment of Richard Savage as a director
18 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
17 Feb 2014 CH01 Director's details changed for Mr John Charles Latham on 10 December 2013
13 Dec 2013 AP01 Appointment of Mr John Charles Latham as a director
06 Nov 2013 AA Full accounts made up to 31 July 2013
07 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2012 AP01 Appointment of Thomas Greer Boucher as a director
10 Dec 2012 AP01 Appointment of David Ian Johnston as a director
10 Dec 2012 AP01 Appointment of Professor Richard Nigel Savage as a director
10 Dec 2012 AP01 Appointment of Sarah Lloyd Hutchinson as a director