Advanced company searchLink opens in new window

TRILLIUM (LGS) LIMITED

Company number 05991846

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)
09 Feb 2009 288a Secretary Appointed William Frost Logged Form
09 Feb 2009 288b Appointment Terminated Director william frost
09 Feb 2009 288a Director Appointed Warren Persky Logged Form
23 Jan 2009 CERTNM Company name changed land securities trillium (lgs) LIMITED\certificate issued on 26/01/09
16 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Jan 2009 288a Director appointed warren persky
15 Jan 2009 288a Secretary appointed william frost
24 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Nov 2008 363a Return made up to 08/11/08; full list of members
21 Oct 2008 288a Director appointed william frost
13 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2008 AA Full accounts made up to 31 March 2008
20 Nov 2007 363a Return made up to 08/11/07; full list of members
08 Feb 2007 395 Particulars of mortgage/charge
17 Jan 2007 MA Memorandum and Articles of Association
11 Jan 2007 288a New secretary appointed
10 Jan 2007 CERTNM Company name changed land securities trillium no.16 L imited\certificate issued on 10/01/07
02 Jan 2007 288a New director appointed
02 Jan 2007 288a New director appointed
02 Jan 2007 288b Secretary resigned
02 Jan 2007 288b Director resigned
02 Jan 2007 287 Registered office changed on 02/01/07 from: lacon house theobalds road london WC1X 8RW
02 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
02 Jan 2007 88(2)R Ad 18/12/06--------- £ si 1@1=1 £ ic 1/2
21 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution