Advanced company searchLink opens in new window

SHURGARD UK LNS HOLDING LIMITED

Company number 04007169

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)
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 293,619.23
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 293,569.23
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 293,489.23
21 Nov 2017 AA Group of companies' accounts made up to 31 July 2017
13 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017
10 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
10 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 293,239.2
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 293,029.2
25 Jul 2017 PSC08 Notification of a person with significant control statement
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 292,884.3
11 Jul 2017 TM01 Termination of appointment of Colin Michael Jacobs as a director on 5 July 2017
13 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with no updates
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 292,774.3
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 292,742.3
05 Jan 2017 CH01 Director's details changed for Simon Griffith Thomas on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Charles Peter Peal on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Edward Thomas David Luker on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Colin Michael Jacobs on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Andrew Jacobs on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Richard John Holmes on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Raymond Alan Davies on 4 January 2017
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 291,803.22
20 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 291,992.30