Advanced company searchLink opens in new window

LEHMAN BROTHERS UK INVESTMENTS LTD.

Company number 04385286

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 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
  • LRESSP ‐ Special resolution to wind up on 2018-08-14
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
  • USD 1
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
  • USD 1
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
  • USD 1