Advanced company searchLink opens in new window

LOUISVILLE SECURITIES LIMITED

Company number 03015916

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)
14 Oct 2019 SH02 Statement of capital on 30 September 2019
  • GBP 3,814,006,331.40
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • USD 4,700,000,000
  • GBP 3,814,006,331.40
30 Sep 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 AP01 Appointment of Ms Noelle Colfer as a director on 18 September 2019
18 Sep 2019 AP01 Appointment of Mr Neil Arthur Wadey as a director on 18 September 2019
05 Aug 2019 TM01 Termination of appointment of John Benedict Stevens as a director on 5 August 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
11 Mar 2019 TM01 Termination of appointment of Robert James Casey as a director on 11 March 2019
18 Sep 2018 AA Full accounts made up to 31 December 2017
23 Jul 2018 TM02 Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 23 July 2018
23 Jul 2018 AP03 Appointment of Mr Jonathan Michael Guttridge as a secretary on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr James Andrew Barrett as a director on 23 July 2018
19 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
03 Apr 2018 TM01 Termination of appointment of Richard Remon Bakker as a director on 31 December 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • USD 4,700,000,000
  • GBP 1.77
27 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
24 Jul 2017 SH02 Sub-division of shares on 14 June 2017
11 Jul 2017 AP01 Appointment of Mr Richard Remon Bakker as a director on 2 December 2016
10 Jul 2017 TM01 Termination of appointment of Tadeu Luiz Marroco as a director on 1 December 2016
22 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 618 of the company act 2006 14/06/2017
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2017 CC04 Statement of company's objects
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jul 2016 AP01 Appointment of Steven Glyn Dale as a director on 22 July 2016