Advanced company searchLink opens in new window

LSVAF II EMU (NEWPORT) LIMITED

Company number 03772449

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)
16 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
16 Oct 2023 AP01 Appointment of Mr Adam Campbell as a director on 6 October 2023
16 Oct 2023 TM01 Termination of appointment of William Daniel Curwen as a director on 6 October 2023
24 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
22 May 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
15 Sep 2022 AA Full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 May 2022 PSC02 Notification of Lsvaf Ii Emu Investments Limited as a person with significant control on 18 February 2022
13 May 2022 PSC07 Cessation of Stadium Parkgate (Holdings) Ltd as a person with significant control on 18 February 2022
14 Mar 2022 MR01 Registration of charge 037724490024, created on 11 March 2022
02 Mar 2022 CERTNM Company name changed stadium (newport) LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
25 Feb 2022 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 February 2022
25 Feb 2022 AP01 Appointment of Mark Howard Stebbings as a director on 18 February 2022
25 Feb 2022 AP01 Appointment of Mr. William Daniel Curwen as a director on 18 February 2022
25 Feb 2022 TM01 Termination of appointment of Amanda Jayne Standish as a director on 18 February 2022
25 Feb 2022 TM01 Termination of appointment of Paul Dyson Healey as a director on 18 February 2022
25 Feb 2022 TM01 Termination of appointment of Alexander Martin Clare as a director on 18 February 2022
25 Feb 2022 TM02 Termination of appointment of Andrew Stuart Fish as a secretary on 18 February 2022
25 Feb 2022 TM01 Termination of appointment of Andrew Stuart Fish as a director on 18 February 2022
25 Feb 2022 AD01 Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB to 6th Floor 125 London Wall London EC2Y 5AS on 25 February 2022
13 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 07/01/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
12 Jan 2022 SH02 Consolidation of shares on 7 January 2022
10 Jan 2022 SH19 Statement of capital on 10 January 2022
  • GBP 1.00
10 Jan 2022 SH20 Statement by Directors