- Company Overview for LEADENHALL STREET PENSION TRUSTEE LIMITED (09348001)
- Filing history for LEADENHALL STREET PENSION TRUSTEE LIMITED (09348001)
- People for LEADENHALL STREET PENSION TRUSTEE LIMITED (09348001)
- More for LEADENHALL STREET PENSION TRUSTEE LIMITED (09348001)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
16 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | AP01 | Appointment of Paul Jeremy Robinson as a director on 1 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
28 Jan 2021 | TM01 | Termination of appointment of Judith Wilkinson as a director on 9 December 2020 | |
28 Jan 2021 | TM01 | Termination of appointment of Victoria Jean Sands as a director on 9 December 2020 | |
28 Jan 2021 | AP01 | Appointment of Rolfe Nicholas Jan Burke as a director on 1 January 2021 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Robert John Armitage on 1 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Martin Robert Inskip on 1 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mrs Julia Lynn Gillard on 1 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr James William Phipps on 1 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Miss Deborah Porter on 1 December 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Christine Mackay as a director on 10 July 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
06 Jan 2020 | TM01 | Termination of appointment of Peter Arthur Noke as a director on 30 June 2019 | |
06 Jan 2020 | AP01 | Appointment of Steven William Booth as a director on 1 November 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr James William Phipps on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mrs Julia Lynn Gillard on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mrs Julia Lynn Gillard on 3 April 2019 |