296 (LG) NOMINEES LIMITED - History of Changes


DateDescription
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-08-07 delete address SUTHERLAND HOUSE WEST HENDON BROADWAY LONDON ENGLAND NW9 7BT
2021-08-07 insert address 3RD FLOOR, DEVONSHIRE HOUSE MANOR WAY BOREHAM WOOD ENGLAND WD6 1QQ
2021-08-07 update registered_address
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM SUTHERLAND HOUSE WEST HENDON BROADWAY LONDON NW9 7BT ENGLAND
2020-10-30 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-10-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2017-10-07 delete address CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2BA
2017-10-07 insert address SUTHERLAND HOUSE WEST HENDON BROADWAY LONDON ENGLAND NW9 7BT
2017-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-10-07 update reg_address_care_of SINCLAIR ASSOCIATES => null
2017-10-07 update registered_address
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2017 FROM C/O SINCLAIR ASSOCIATES CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2BA
2017-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN COLEMAN / 01/05/2017
2017-09-01 update statutory_documents CESSATION OF DAVID GRANT SINCLAIR AS A PSC
2016-10-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-10-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-08 update statutory_documents 30/08/15 FULL LIST
2015-09-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LLC NOMINEES LIMITED / 30/06/2015
2014-10-07 delete address CHURCHILL HOUSE 120 BUNNS LANE LONDON UNITED KINGDOM NW7 2BA
2014-10-07 insert address CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2BA
2014-10-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-05 update statutory_documents 30/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-03 update statutory_documents 30/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-04 update statutory_documents 30/08/12 FULL LIST
2012-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2012 FROM ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PT
2011-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-06 update statutory_documents 30/08/11 FULL LIST
2010-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-21 update statutory_documents 30/08/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN COLEMAN / 01/08/2010
2010-09-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LLC NOMINEES LIMITED / 01/08/2010
2009-09-17 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2008-09-09 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2007-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-14 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-25 update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-13 update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-06 update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2002-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-13 update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-25 update statutory_documents NEW SECRETARY APPOINTED
2002-01-25 update statutory_documents DIRECTOR RESIGNED
2002-01-25 update statutory_documents SECRETARY RESIGNED
2001-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION