Advanced company searchLink opens in new window

LEGG MASON INVESTMENTS NOMINEES LIMITED

Company number 02003739

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2017 AD01 Registered office address changed from 201 Bishopsgate London England EC2M 3AB to 92 London Street Reading Berkshire RG1 4SJ on 17 March 2017
14 Mar 2017 600 Appointment of a voluntary liquidator
14 Mar 2017 4.70 Declaration of solvency
14 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
12 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
22 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Oct 2015 AP01 Appointment of Director Anita Connolly as a director on 1 October 2015
20 Oct 2015 TM01 Termination of appointment of Edward Stephen Squires Venner as a director on 1 October 2015
11 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
18 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
04 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
06 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012
17 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 75 King William Street London EC4N 7BE on 9 May 2011
16 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders