Advanced company searchLink opens in new window

LOD (EAGLE HOLDCO) LIMITED

Company number 13226836

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)
24 Jan 2025 AP03 Appointment of Lyndsay Gillian Navid Lane as a secretary on 31 December 2024
24 Jan 2025 TM02 Termination of appointment of Jamie Prell as a secretary on 31 December 2024
20 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
20 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
20 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
10 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
30 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Jul 2024 AD01 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to 6th Floor 24 Chiswell Street London EC1Y 4TY on 15 July 2024
07 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
29 Jan 2024 AA Full accounts made up to 30 April 2023
08 Jan 2024 MA Memorandum and Articles of Association
08 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of amounts owed to a and b preference shares 21/12/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement to the resolutions 21/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2024 SH08 Change of share class name or designation
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 217,495.69
08 Dec 2023 AP01 Appointment of Lyndsay Gillian Navid Lane as a director on 8 December 2023
08 Dec 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
12 Sep 2023 PSC05 Change of details for Surf (Bidco) Limited as a person with significant control on 31 August 2023
12 Sep 2023 TM01 Termination of appointment of Alistair James Maiden as a director on 31 August 2023
12 Sep 2023 AP01 Appointment of Mr Michael Francis Flanagan as a director on 31 August 2023
12 Sep 2023 AP01 Appointment of Mr Andrew Donald Macdonald as a director on 31 August 2023
12 Sep 2023 TM01 Termination of appointment of Alan Thomas Hartley as a director on 31 August 2023
12 Sep 2023 TM01 Termination of appointment of Alfred Morris Davis as a director on 31 August 2023
12 Sep 2023 PSC07 Cessation of Alistair James Maiden as a person with significant control on 31 August 2023
27 Jul 2023 AP01 Appointment of Mr Alfred Morris Davis as a director on 19 July 2023