- Company Overview for LEHMAN BROTHERS UK INVESTMENTS LTD. (04385286)
- Filing history for LEHMAN BROTHERS UK INVESTMENTS LTD. (04385286)
- People for LEHMAN BROTHERS UK INVESTMENTS LTD. (04385286)
- Insolvency for LEHMAN BROTHERS UK INVESTMENTS LTD. (04385286)
- More for LEHMAN BROTHERS UK INVESTMENTS LTD. (04385286)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2019 | |
20 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to 55 Baker Street London W1U 7EU on 4 September 2018 | |
31 Aug 2018 | LIQ01 | Declaration of solvency | |
31 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
17 Oct 2017 | AA | Full accounts made up to 30 November 2016 | |
04 Apr 2017 | AD01 | Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 4 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
02 Mar 2017 | AP04 | Appointment of Child & Child Secretaries Limited as a secretary on 2 March 2017 | |
02 Mar 2017 | TM02 | Termination of appointment of Puxon Murray Llp as a secretary on 2 March 2017 | |
12 Oct 2016 | AD01 | Registered office address changed from 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016 | |
01 Aug 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Oct 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
18 Sep 2015 | CH04 | Secretary's details changed for Puxon Murray Llp on 29 June 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 30 June 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
27 Jan 2015 | TM01 | Termination of appointment of Daniel Jason Ehrmann as a director on 13 January 2015 | |
12 Sep 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|