Advanced company searchLink opens in new window

LONDON & REGIONAL DEBT SECURITISATION NO. 1 LIMITED

Company number 05604389

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
04 Oct 2019 SH20 Statement by Directors
04 Oct 2019 SH19 Statement of capital on 4 October 2019
  • GBP 1
04 Oct 2019 CAP-SS Solvency Statement dated 18/09/19
04 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2019 PSC07 Cessation of London and Regional Group Finance Limited as a person with significant control on 28 December 2018
25 Mar 2019 PSC02 Notification of London & Regional Dormant Holdings Limited as a person with significant control on 28 December 2018
26 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
09 May 2018 TM02 Termination of appointment of Richard Nigel Luck as a secretary on 2 May 2018
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
04 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
31 Dec 2015 AA Full accounts made up to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50,000
13 May 2015 MR04 Satisfaction of charge 1 in full
05 May 2015 TM01 Termination of appointment of Sfm Directors (No.2) Limited as a director on 29 April 2015
01 May 2015 TM01 Termination of appointment of Sfm Directors Limited as a director on 29 April 2015
29 Apr 2015 CC04 Statement of company's objects
29 Apr 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
29 Apr 2015 MAR Re-registration of Memorandum and Articles
29 Apr 2015 RR02 Re-registration from a public company to a private limited company