Advanced company searchLink opens in new window

LONDON AND MANCHESTER (MORTGAGES) (NO.7) LIMITED

Company number 02292265

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)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Aug 2016 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016
08 Aug 2016 4.70 Declaration of solvency
08 Aug 2016 600 Appointment of a voluntary liquidator
08 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20
13 Jul 2016 AP01 Appointment of Mr David Rowley Rose as a director on 7 July 2016
13 Jul 2016 TM01 Termination of appointment of Jonathan Charles Paykel as a director on 8 July 2016
13 Jul 2016 TM01 Termination of appointment of Andrew David Carr as a director on 8 July 2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 AP01 Appointment of Clair Louise Marshall as a director on 7 July 2016
28 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2016 TM01 Termination of appointment of Conor Martin O'neill as a director on 31 December 2015
07 Dec 2015 TM01 Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
04 Sep 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF to Wellington Row York YO90 1WR
30 Jul 2015 AUD Auditor's resignation
22 Jun 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2015 CC04 Statement of company's objects
22 Jan 2015 AP01 Appointment of Mr Conor Martin O'neill as a director on 31 December 2014
22 Jan 2015 AP01 Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Robin Duncan Smith as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Martin Potkins as a director on 31 December 2014