Advanced company searchLink opens in new window

LUL NOMINEE SSL LIMITED

Company number 06242508

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)
15 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
07 Aug 2020 AP01 Appointment of Mr Nicholas John Dent as a director on 29 June 2020
06 Aug 2020 AP01 Appointment of Mr Andrew Peter Stanton Lord as a director on 29 June 2020
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
04 Feb 2020 TM01 Termination of appointment of Jill Louise Collis as a director on 6 September 2019
04 Feb 2020 TM01 Termination of appointment of David Emrys Hughes as a director on 6 December 2019
04 Feb 2020 TM01 Termination of appointment of Andrew Martin Pollins as a director on 31 December 2019
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
07 Nov 2019 PSC06 Change of details for Transport for London as a person with significant control on 1 November 2019
07 Nov 2019 PSC05 Change of details for Transport Trading Limited as a person with significant control on 1 November 2019
05 Nov 2019 AP01 Appointment of Ms Lilli Sabrina Matson as a director on 25 September 2019
01 Nov 2019 AD01 Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
20 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
20 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
20 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
20 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
26 Nov 2018 TM01 Termination of appointment of Mark Wild as a director on 2 November 2018
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
17 Jun 2018 PSC05 Change of details for Transport Trading Limited as a person with significant control on 8 January 2018
17 Jun 2018 PSC06 Change of details for Transport for London as a person with significant control on 8 January 2018
08 Jan 2018 AD01 Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018