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)
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 291,938.22
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 291,988.22
25 Nov 2016 AA Group of companies' accounts made up to 31 July 2016
15 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 291,403.22
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 291,553.22
  • ANNOTATION Replacement SH01 was replaced on 24/10/2016 as it was not properly delivered
  • ANNOTATION Replacement SH01 was replaced on 24/10/2016 as it was not properly delivered
24 Jun 2016 AR01 Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-24
  • GBP 291,093.22
26 May 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 291,093.22
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 289,790.77
29 Jan 2016 MR04 Satisfaction of charge 2 in full
29 Jan 2016 MR04 Satisfaction of charge 3 in full
20 Jan 2016 MR01 Registration of charge 040071690004, created on 15 January 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 289,640.77
05 Jan 2016 AP01 Appointment of Mr Neil James John Newman-Shepherd as a director on 26 November 2015
06 Dec 2015 AA Group of companies' accounts made up to 31 July 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares.the 'panel' 26/11/2015
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 287,640.77
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 287,519.49
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 285,696.72
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 284,467.49
29 Jun 2015 AR01 Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-29
  • GBP 283,957.49
29 Jun 2015 CH01 Director's details changed for Simon Griffith Thomas on 25 June 2015
22 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 283,957.49
07 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 283,857.49
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 282,969.94
03 Mar 2015 AA Group of companies' accounts made up to 31 July 2014