Advanced company searchLink opens in new window

LB REGISTRARS SAVINGS NOMINEES LIMITED

Company number 02402840

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 CH01 Director's details changed for Mr Marc-John Boston on 1 June 2015
20 Jul 2015 DS01 Application to strike the company off the register
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
01 Dec 2014 TM01 Termination of appointment of Gavin Dalziel Downs as a director on 26 November 2014
05 Nov 2014 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 5 November 2014
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
09 May 2014 CERTNM Company name changed lloyds tsb registrars savings nominees LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
14 Feb 2013 TM02 Termination of appointment of Betsabeh Rais as a secretary
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2013 CC04 Statement of company's objects
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Miss Betsabeh Rais as a secretary
09 Feb 2012 TM02 Termination of appointment of Sharon Goodwin as a secretary
03 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Jakob Pfaudler as a director
09 Nov 2010 AP01 Appointment of Mrs. Sharon Noelle Slattery as a director