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)
29 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
29 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
29 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
29 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
25 Oct 2017 AP01 Appointment of Mr David Emrys Hughes as a director on 23 October 2017
20 Aug 2017 TM01 Termination of appointment of Ian Alan Nunn as a director on 24 July 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
12 Apr 2017 TM01 Termination of appointment of Stephen Mark Griffiths as a director on 30 March 2017
31 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
13 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
13 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
21 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
02 Nov 2016 AD03 Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS
07 Oct 2016 AD02 Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS
06 Oct 2016 TM01 Termination of appointment of Sarah Anne Atkins as a director on 30 September 2016
06 Oct 2016 TM01 Termination of appointment of Michael William Tuke Brown as a director on 1 September 2016
06 Oct 2016 TM01 Termination of appointment of Michael John Strzelecki as a director on 30 September 2016
06 Oct 2016 AP01 Appointment of Mark Wild as a director on 1 September 2016
06 Oct 2016 TM02 Termination of appointment of Sarah Anne Atkins as a secretary on 1 September 2016
14 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
14 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
14 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
14 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
14 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15