Advanced company searchLink opens in new window

LLOYD'S REGISTER EMEA TRUSTEES LIMITED

Company number 05860640

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)
11 Oct 2018 TM01 Termination of appointment of Thomas Stephen Boardley as a director on 28 September 2018
11 Oct 2018 AP01 Appointment of Mr Andrew Punter as a director on 4 October 2018
04 Jul 2018 TM01 Termination of appointment of Paul Alvin Huber as a director on 30 June 2018
04 Jul 2018 AP01 Appointment of Mrs Mary Elizabeth Waldner as a director on 30 June 2018
17 Apr 2018 AP01 Appointment of Mr Andrew James Williams as a director on 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Timothy Ian Bower as a director on 31 March 2018
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
09 Nov 2017 TM01 Termination of appointment of John Alexander Rowley as a director on 31 October 2017
03 Nov 2017 TM02 Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017
03 Nov 2017 AP03 Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017
17 Aug 2017 CH01 Director's details changed for Mr John Alexander Rowley on 22 November 2016
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Dec 2016 TM01 Termination of appointment of Keith Owen Povey as a director on 30 November 2016
07 Dec 2016 AP01 Appointment of Timothy Ian Bower as a director on 6 December 2016
17 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
03 Feb 2016 TM01 Termination of appointment of John Alport Wishart as a director on 3 December 2015
12 Aug 2015 TM01 Termination of appointment of Kenneth Barclay Bruce as a director on 1 August 2015
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
03 Nov 2014 TM02 Termination of appointment of Timothy Scott White as a secretary on 20 September 2014
03 Nov 2014 AP03 Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014
08 Aug 2014 AP01 Appointment of Mr Paul Alvin Huber as a director on 1 July 2014