- Company Overview for UK LSEG FINANCING LIMITED (13042334)
- Filing history for UK LSEG FINANCING LIMITED (13042334)
- People for UK LSEG FINANCING LIMITED (13042334)
- Registers for UK LSEG FINANCING LIMITED (13042334)
- More for UK LSEG FINANCING LIMITED (13042334)
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) |
---|---|---|---|
14 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
18 Sep 2023 | TM01 | Termination of appointment of Lisa Margaret Condron as a director on 7 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Catherine Anne Thomas as a director on 7 September 2023 | |
18 Sep 2023 | TM02 | Termination of appointment of Teresa Joanne Elizabeth Hogan as a secretary on 7 September 2023 | |
14 Sep 2023 | AP03 | Appointment of Hetal Nagrecha as a secretary on 7 September 2023 | |
14 Sep 2023 | AP01 | Appointment of William John Slaiding as a director on 7 September 2023 | |
14 Sep 2023 | AP01 | Appointment of Miss Teresa Joanne Elizabeth Hogan as a director on 7 September 2023 | |
15 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
30 Nov 2022 | CH01 | Director's details changed for Lisa Margaret Condron on 30 November 2022 | |
30 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Mark Freedman as a director on 8 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
30 Nov 2021 | SH19 |
Statement of capital on 30 November 2021
|
|
30 Nov 2021 | SH20 | Statement by Directors | |
30 Nov 2021 | CAP-SS | Solvency Statement dated 30/11/21 | |
30 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | AD03 | Register(s) moved to registered inspection location Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
04 Feb 2021 | AD02 | Register inspection address has been changed to Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
18 Jan 2021 | RESOLUTIONS |
Resolutions
|