- Company Overview for LUL NOMINEE SSL LIMITED (06242508)
- Filing history for LUL NOMINEE SSL LIMITED (06242508)
- People for LUL NOMINEE SSL LIMITED (06242508)
- Registers for LUL NOMINEE SSL LIMITED (06242508)
- More for LUL NOMINEE SSL LIMITED (06242508)
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
|
|
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 |