Advanced company searchLink opens in new window

UK LONG LEASE PROPERTY NOMINEE 1 LIMITED

Company number 08293686

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)
22 Jun 2016 TM01 Termination of appointment of Barry Edward Hindmarch as a director on 3 June 2016
18 Dec 2015 TM01 Termination of appointment of Robert Francis Awford as a director on 18 November 2015
18 Dec 2015 AP01 Appointment of Edward Hugh Firth Milliken as a director on 18 November 2015
09 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
24 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
01 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Jun 2014 AP01 Appointment of Mr Barry Edward Hindmarch as a director
25 Jun 2014 TM01 Termination of appointment of Francis Smedley as a director
22 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 Nov 2013 AD03 Register(s) moved to registered inspection location
22 Nov 2013 AD02 Register inspection address has been changed
13 Aug 2013 AP01 Appointment of Mr Ralph John Wood as a director
13 Aug 2013 TM01 Termination of appointment of Richard Pinnock as a director
24 May 2013 MR01 Registration of charge 082936860001
25 Feb 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
14 Nov 2012 NEWINC Incorporation
  • ANNOTATION Part Rectified The first name of the director was removed from the IN01 on the 05/06/2018 as the information was factually inaccurate or was derived from something factually inaccurate.