Advanced company searchLink opens in new window

ALBERT LXII LIMITED

Company number SC245525

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)
01 May 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2012 AA Accounts for a small company made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
27 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 2
23 Jun 2011 AA Accounts for a small company made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
24 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 5,753,080.72
16 Sep 2010 AA Accounts for a small company made up to 31 December 2009
14 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
14 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 May 2010 CC01 Notice of Restriction on the Company's Articles
14 May 2010 SH10 Particulars of variation of rights attached to shares
14 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 5,753,080.71
16 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
04 Feb 2010 AA Accounts for a small company made up to 31 December 2008
31 Dec 2009 CC01 Notice of Restriction on the Company's Articles
31 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
31 Dec 2009 SH10 Particulars of variation of rights attached to shares
24 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 1
23 Sep 2009 88(2) Ad 11/09/09\gbp si 5083@0.0001=0.5083\gbp ic 3068823.6897/3068824.198\
23 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2009 123 Gbp nc 3068824.19/3068824.253\31/08/09
07 Sep 2009 288b Appointment terminated director stephen carter
07 Sep 2009 288a Director appointed ole melberg