Advanced company searchLink opens in new window

VALIDUS LM LIMITED

Company number 09024436

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)
17 Jul 2020 AD02 Register inspection address has been changed from 111 Palace Road East Molesey KT8 9DU England to 111 Palace Road East Molesey KT8 9DU
17 Jul 2020 AD02 Register inspection address has been changed to 111 Palace Road East Molesey KT8 9DU
14 May 2020 AD01 Registered office address changed from 20 Midtown 20 Procter Street London WC1V 6NX England to Berkeley Suite 35 Berkeley Square London W1J 5BF on 14 May 2020
16 Apr 2020 AA Micro company accounts made up to 31 January 2020
03 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement 01/11/2019
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
17 Sep 2019 CH01 Director's details changed for Jane Walsh on 5 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Darren Charles Jacob on 5 September 2019
14 May 2019 AA Micro company accounts made up to 31 January 2019
18 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
28 Jun 2018 AA Micro company accounts made up to 31 January 2018
24 Apr 2018 AP03 Appointment of Ms Jane Elizabeth Walsh as a secretary on 16 April 2018
24 Apr 2018 AD01 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to 20 Midtown 20 Procter Street London WC1V 6NX on 24 April 2018
23 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
09 May 2017 AA Micro company accounts made up to 31 January 2017
24 Feb 2017 TM02 Termination of appointment of Jeannine Suzanne Jacob as a secretary on 14 February 2017
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Oct 2015 TM01 Termination of appointment of Jeremy Plant as a director on 31 August 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
26 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
09 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 January 2015
30 Jun 2014 AP03 Appointment of Jeannine Suzanne Jacob as a secretary
30 Jun 2014 AP01 Appointment of Jane Walsh as a director