Advanced company searchLink opens in new window

LONDON FINANCE & INVESTMENT GROUP P.L.C.

Company number 00201151

Filter by category

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)
26 Jul 2018 AP01 Appointment of Warwick Hugh Marshall as a director on 31 January 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
03 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2017 TM01 Termination of appointment of John Michael Robotham as a director on 6 December 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
11 Feb 2017 MA Memorandum and Articles of Association
29 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revised investment policy approved 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
07 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
28 Nov 2016 TM01 Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016
27 Jun 2016 AR01 Annual return made up to 18 June 2016 no member list
Statement of capital on 2016-06-27
  • GBP 1,560,373.95
27 Jun 2016 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Neville House Laurel Lane Halesowen West Midlands B63 3DA
14 Apr 2016 AP01 Appointment of Mr Edward John Beale as a director on 13 April 2016
14 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
14 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2015 AD03 Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
22 Jun 2015 AR01 Annual return made up to 18 June 2015 no member list
Statement of capital on 2015-06-22
  • GBP 1,560,373.95
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Power shall allow and enable directors to make an offer or agreement 02/12/2014
11 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 18 June 2014 no member list
Statement of capital on 2014-06-18
  • GBP 1,560,373.95
18 Jun 2014 CH01 Director's details changed for Mr David Courtnall Marshall on 18 June 2014
11 Apr 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
25 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014
10 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name