- Company Overview for LBG EQUITY INVESTMENTS LIMITED (02412574)
- Filing history for LBG EQUITY INVESTMENTS LIMITED (02412574)
- People for LBG EQUITY INVESTMENTS LIMITED (02412574)
- More for LBG EQUITY INVESTMENTS LIMITED (02412574)
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) |
---|---|---|---|
17 Jul 2018 | AP01 | Appointment of Mr David Ralph Chalk as a director on 6 July 2018 | |
20 Jun 2018 | PSC02 | Notification of Lloyds Banking Group Plc as a person with significant control on 26 June 2017 | |
15 Jun 2018 | PSC07 | Cessation of Amberdate Limited as a person with significant control on 26 June 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
03 Oct 2017 | AP03 | Appointment of Mr Paul Gittins as a secretary on 28 September 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 28 September 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Sep 2017 | AP01 | Appointment of Mr Alan Toby Rougier as a director on 8 September 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Mark George Culmer as a director on 26 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Richard Horner as a director on 26 June 2017 | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | TM01 | Termination of appointment of Helen Louise Williams as a director on 24 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Richard Horner as a director on 24 April 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of Marc-John Boston as a director on 30 December 2016 | |
14 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
26 Nov 2015 | TM01 | Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mrs Helen Williams as a director on 13 November 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Marc-John Boston on 1 June 2015 | |
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN |