Company NameLehman Brothers Europe Limited
Company StatusDissolved
Company Number03950078
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years ago)
Dissolution Date30 September 2020 (3 years, 6 months ago)
Previous NameLehman Brothers (Europe) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDerek Anthony Howell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 30 September 2020)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressPwc 1 Kingsway
Cardiff
CF10 3PW
Wales
Director NameMr Peter Anthony Gamester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLamorna
Chapel Road Great Totham
Maldon
Essex
CM9 8DA
Director NamePatricia Ann Haas Cleveland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleManager
Correspondence AddressNo 2
87 Elystan Street
London
SW3 6RJ
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Director NameMr Thomas Paul Bolland
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2002)
RoleMd-Chief Financial Officer Eur
Country of ResidenceEngland
Correspondence Address54a Ridgway
Wimbledon
London
SW19 4QR
Director NameMr Nigel Alan Glaister
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration6 years (resigned 04 April 2006)
RoleCao Europe
Country of ResidenceEngland
Correspondence AddressThe Manor House High Street
Farningham
Kent
DA4 0DG
Director NamePeter Robert Sherratt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
London
E14 5LE
Director NameJeremy Michael Isaacs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 2008)
RoleChief Executive Officer
Correspondence Address25 Bank Street
London
E14 5LE
Director NameHon Raymond George Hardenbergh Seitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2003)
RoleVice Chairman
Correspondence Address10 Pembridge Place
London
W2 4XB
Director NameRuggero Magnoni
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Piermarini 2/4
Milan
20145
Foreign
Director NameRussell Vincent Lynch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 October 2000)
RoleCo Head Investment Banking Eur
Correspondence Address27 Pelham Crescent
London
SW7 2NR
Secretary NameMr Nigel Alan Glaister
NationalityBritish
StatusResigned
Appointed05 April 2000(3 weeks after company formation)
Appointment Duration1 year (resigned 05 April 2001)
RoleCao Europe
Country of ResidenceEngland
Correspondence AddressThe Manor House High Street
Farningham
Kent
DA4 0DG
Director NameBenoit D'Angelin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2006)
RoleManaging Director
Correspondence Address9 Devonshire Gardens
Chiswick
London
W4 3TN
Director NameMr Bertil Erik Rydevik
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed02 August 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bathgate Road
London
SW19 5PW
Director NameWilliam Tudor John
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(5 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 23 October 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWillian Bury
Willian
Letchworth
Herts
SG6 2AF
Director NamePhilippe Gilbert Villin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 2003)
RoleManaging Director
Correspondence Address44 Quai Des Celestins
Paris
75004
Foreign
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameKevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2005)
RoleAccountant
Correspondence AddressLadymede House
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameLord Christopher Samuel Tugendhat
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2006)
RoleBanker
Correspondence Address35 Westbourne Park Road
London
W2 5QD
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed28 March 2003(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2008)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameJohn Leo Buckley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 April 2006)
RoleBanker
Correspondence Address7 Minani Aoyama House C1
Minato Ku
Tokyo
107-0062
Foreign
Director NameIan Theo Lowitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2006(6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 April 2007)
RoleChief Administration Officer
Correspondence Address29 Elsworthy Road
London
NW3 3BT
Secretary NameSusan Jenny Ehr
NationalityAmerican
StatusResigned
Appointed17 August 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2007)
RoleLawyer
Correspondence Address98a West Heath Road
London
NW3 7TU
Director NameJohn Patrick Phizackerley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameParul Dave
NationalityBritish
StatusResigned
Appointed23 October 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address108b Fordwych Road
London
NW2 3NL
Director NameAndrew Merlay Wright
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 October 2008)
RoleBanker
Correspondence Address60 Elmbourne Road
London
SW17 8JJ
Director NameMr Dominic Ian Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hyde Vale
London
SE10 8QQ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2007
Turnover£1,104,745,019
Net Worth£382,714,250
Current Liabilities£161,255,485

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 September 2020Final Gazette dissolved following liquidation (1 page)
30 June 2020Return of final meeting in a members' voluntary winding up (10 pages)
19 February 2020Notice of automatic end of Administration (21 pages)
12 December 2019Declaration of solvency (9 pages)
12 December 2019Appointment of a voluntary liquidator (4 pages)
12 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-01
(4 pages)
28 October 2019Administrator's progress report (22 pages)
1 May 2019Administrator's progress report (21 pages)
31 October 2018Administrator's progress report (21 pages)
25 September 2018Notice of order removing administrator from office (18 pages)
9 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
9 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
9 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
8 June 2018Administrator's progress report (22 pages)
26 October 2017Appointment of Derek Anthony Howell as a director on 30 August 2017 (3 pages)
26 October 2017Appointment of Derek Anthony Howell as a director on 30 August 2017 (3 pages)
26 October 2017Administrator's progress report (23 pages)
26 October 2017Administrator's progress report (23 pages)
5 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2017Solvency Statement dated 05/09/17 (1 page)
5 September 2017Statement by Directors (1 page)
5 September 2017Statement of capital on 5 September 2017
  • USD 1
(3 pages)
5 September 2017Statement by Directors (1 page)
5 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2017Solvency Statement dated 05/09/17 (1 page)
5 September 2017Statement of capital on 5 September 2017
  • USD 1
(3 pages)
6 July 2017Administrator's progress report to 22 March 2017 (17 pages)
6 July 2017Administrator's progress report to 22 March 2017 (17 pages)
6 January 2017Administrator's progress report to 22 March 2016 (16 pages)
6 January 2017Administrator's progress report to 22 March 2016 (16 pages)
12 December 2016Administrator's progress report to 22 September 2016 (17 pages)
12 December 2016Administrator's progress report to 22 September 2016 (17 pages)
28 June 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 28 June 2016 (2 pages)
2 November 2015Administrator's progress report to 22 September 2015 (14 pages)
2 November 2015Administrator's progress report to 22 September 2015 (14 pages)
5 May 2015Administrator's progress report to 22 March 2015 (12 pages)
5 May 2015Administrator's progress report to 22 March 2015 (12 pages)
29 October 2014Administrator's progress report to 22 September 2014 (12 pages)
29 October 2014Administrator's progress report to 22 September 2014 (12 pages)
12 August 2014Satisfaction of charge 2 in full (2 pages)
12 August 2014Satisfaction of charge 2 in full (2 pages)
24 April 2014Administrator's progress report to 22 March 2014 (12 pages)
24 April 2014Administrator's progress report to 22 March 2014 (12 pages)
20 November 2013Notice of extension of period of Administration (3 pages)
20 November 2013Notice of extension of period of Administration (3 pages)
24 October 2013Administrator's progress report to 22 September 2013 (12 pages)
24 October 2013Administrator's progress report to 22 September 2013 (12 pages)
19 June 2013Notice of vacation of office by administrator (1 page)
19 June 2013Notice of vacation of office by administrator (14 pages)
19 June 2013Notice of vacation of office by administrator (14 pages)
19 June 2013Notice of vacation of office by administrator (1 page)
19 June 2013Notice of appointment of replacement/additional administrator (1 page)
19 June 2013Notice of appointment of replacement/additional administrator (1 page)
19 June 2013 (1 page)
17 April 2013Administrator's progress report to 22 March 2013 (12 pages)
17 April 2013Administrator's progress report to 22 March 2013 (12 pages)
21 February 2013Administrator's notice of a change in committee membership (1 page)
21 February 2013Administrator's notice of a change in committee membership (1 page)
24 October 2012Administrator's progress report to 22 September 2012 (12 pages)
24 October 2012Administrator's progress report to 22 September 2012 (12 pages)
12 October 2012Notice of extension of period of Administration (4 pages)
12 October 2012Notice of extension of period of Administration (4 pages)
25 April 2012Administrator's progress report to 22 March 2012 (12 pages)
25 April 2012Administrator's progress report to 22 March 2012 (12 pages)
11 November 2011Notice of extension of period of Administration (1 page)
11 November 2011Notice of extension of period of Administration (1 page)
27 October 2011Administrator's progress report to 22 September 2011 (12 pages)
27 October 2011Administrator's progress report to 22 September 2011 (12 pages)
3 May 2011Administrator's progress report to 22 March 2011 (10 pages)
3 May 2011Administrator's progress report to 22 March 2011 (10 pages)
27 October 2010Administrator's progress report to 22 September 2010 (11 pages)
27 October 2010Administrator's progress report to 22 September 2010 (11 pages)
16 September 2010Notice of extension of period of Administration (1 page)
16 September 2010Notice of extension of period of Administration (1 page)
27 August 2010Administrator's notice of a change in committee membership (1 page)
27 August 2010Administrator's notice of a change in committee membership (1 page)
27 April 2010Administrator's progress report to 22 March 2010 (15 pages)
27 April 2010Administrator's progress report to 22 March 2010 (15 pages)
25 March 2010Administrator's notice of a change in committee membership (1 page)
25 March 2010Administrator's notice of a change in committee membership (1 page)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
6 February 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
6 February 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
5 February 2010Statement of affairs with form 2.14B (6 pages)
5 February 2010Statement of affairs with form 2.14B (6 pages)
15 December 2009 (1 page)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
11 December 2009Notice of appointment of replacement/additional administrator (1 page)
11 December 2009Notice of appointment of replacement/additional administrator (1 page)
11 December 2009 (1 page)
13 November 2009Administrator's progress report to 22 September 2009 (9 pages)
13 November 2009Administrator's progress report to 22 September 2009 (9 pages)
12 August 2009Notice of extension of period of Administration (1 page)
12 August 2009Notice of extension of period of Administration (1 page)
28 July 2009Appointment terminated director dominic gibb (1 page)
28 July 2009Appointment terminated director dominic gibb (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
12 May 2009Amended certificate of constitution of creditors' committee (1 page)
12 May 2009Amended certificate of constitution of creditors' committee (1 page)
26 April 2009Administrator's progress report to 22 March 2009 (10 pages)
26 April 2009Administrator's progress report to 22 March 2009 (10 pages)
10 December 2008Result of meeting of creditors (16 pages)
10 December 2008Result of meeting of creditors (16 pages)
27 November 2008Statement of administrator's proposal (16 pages)
27 November 2008Statement of administrator's proposal (16 pages)
13 November 2008Appointment terminated director andrew wright (1 page)
13 November 2008Appointment terminated director andrew wright (1 page)
13 November 2008Appointment terminated director william tudor john (1 page)
13 November 2008Appointment terminated director john phizackerley (1 page)
13 November 2008Appointment terminated director john phizackerley (1 page)
13 November 2008Appointment terminated director william tudor john (1 page)
13 November 2008Appointment terminated director ruggero magnoni (1 page)
13 November 2008Appointment terminated director antony rush (1 page)
13 November 2008Appointment terminated director ruggero magnoni (1 page)
13 November 2008Appointment terminated director antony rush (1 page)
30 October 2008Appointment terminated director peter sherratt (1 page)
30 October 2008Appointment terminated director peter sherratt (1 page)
14 October 2008Appointment terminated director jeremy isaacs (1 page)
14 October 2008Appointment terminated director jeremy isaacs (1 page)
3 October 2008Appointment of an administrator (1 page)
3 October 2008Appointment of an administrator (1 page)
1 September 2008Ad 28/08/08\usd si 125000000@1=125000000\usd ic 625060000/750060000\ (2 pages)
1 September 2008Ad 28/08/08\usd si 125000000@1=125000000\usd ic 625060000/750060000\ (2 pages)
6 August 2008Director's change of particulars / andrew wright / 30/07/2008 (1 page)
6 August 2008Director's change of particulars / andrew wright / 30/07/2008 (1 page)
29 July 2008Director appointed dominic gibb (3 pages)
29 July 2008Director appointed dominic gibb (3 pages)
3 July 2008Ad 30/06/08\usd si 125000000@1=125000000\usd ic 500060000/625060000\ (2 pages)
3 July 2008Ad 30/06/08\usd si 125000000@1=125000000\usd ic 500060000/625060000\ (2 pages)
10 June 2008Ad 30/05/08\usd si 245000000@1=245000000\usd ic 255060000/500060000\ (2 pages)
10 June 2008Ad 30/05/08\usd si 245000000@1=245000000\usd ic 255060000/500060000\ (2 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
2 June 2008Appointment terminated director marcus jackson (1 page)
14 May 2008Ad 30/04/08\usd si 175000000@1=175000000\usd ic 80060000/255060000\ (2 pages)
14 May 2008Nc inc already adjusted 30/04/08 (1 page)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authority and power 30/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authority and power 30/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2008Ad 30/04/08\usd si 175000000@1=175000000\usd ic 80060000/255060000\ (2 pages)
14 May 2008Nc inc already adjusted 30/04/08 (1 page)
14 April 2008Return made up to 14/03/08; full list of members (11 pages)
14 April 2008Return made up to 14/03/08; full list of members (11 pages)
4 March 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
4 March 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
7 June 2007Return made up to 14/03/07; no change of members (11 pages)
7 June 2007Return made up to 14/03/07; no change of members (11 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
26 March 2007Full accounts made up to 30 November 2006 (16 pages)
26 March 2007Full accounts made up to 30 November 2006 (16 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
10 April 2006Return made up to 14/03/06; full list of members (12 pages)
10 April 2006Return made up to 14/03/06; full list of members (12 pages)
16 March 2006Full accounts made up to 30 November 2005 (14 pages)
16 March 2006Full accounts made up to 30 November 2005 (14 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
13 July 2005Particulars of mortgage/charge (13 pages)
13 July 2005Particulars of mortgage/charge (13 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
20 May 2005New director appointed (3 pages)
20 May 2005New director appointed (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
7 April 2005Return made up to 14/03/05; no change of members (12 pages)
7 April 2005Return made up to 14/03/05; no change of members (12 pages)
1 April 2005Full accounts made up to 30 November 2004 (14 pages)
1 April 2005Full accounts made up to 30 November 2004 (14 pages)
4 February 2005Particulars of mortgage/charge (11 pages)
4 February 2005Particulars of mortgage/charge (11 pages)
30 November 2004Particulars of mortgage/charge (13 pages)
30 November 2004Particulars of mortgage/charge (13 pages)
21 October 2004Particulars of mortgage/charge (13 pages)
21 October 2004Particulars of mortgage/charge (13 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
30 July 2004Particulars of mortgage/charge (9 pages)
30 July 2004Particulars of mortgage/charge (9 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 April 2004Return made up to 14/03/04; no change of members (12 pages)
20 April 2004Return made up to 14/03/04; no change of members (12 pages)
30 March 2004Full accounts made up to 30 November 2003 (14 pages)
30 March 2004Full accounts made up to 30 November 2003 (14 pages)
21 October 2003Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page)
21 October 2003Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
25 March 2003Full accounts made up to 30 November 2002 (13 pages)
25 March 2003Full accounts made up to 30 November 2002 (13 pages)
24 March 2003Return made up to 14/03/03; full list of members (11 pages)
24 March 2003Return made up to 14/03/03; full list of members (11 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
12 December 2002Ad 26/11/02--------- us$ si 40000000@1=40000000 us$ ic 40060000/80060000 (2 pages)
12 December 2002Nc inc already adjusted 06/12/02 (2 pages)
12 December 2002Nc inc already adjusted 06/12/02 (2 pages)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Ad 26/11/02--------- us$ si 40000000@1=40000000 us$ ic 40060000/80060000 (2 pages)
8 April 2002Return made up to 14/03/02; no change of members (10 pages)
8 April 2002Return made up to 14/03/02; no change of members (10 pages)
3 April 2002Full accounts made up to 30 November 2001 (13 pages)
3 April 2002Full accounts made up to 30 November 2001 (13 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
9 November 2001Ad 31/10/01--------- us$ si 40000000@1=40000000 us$ ic 60000/40060000 (2 pages)
9 November 2001Memorandum and Articles of Association (17 pages)
9 November 2001Nc inc already adjusted 31/10/01 (1 page)
9 November 2001Ad 31/10/01--------- us$ si 40000000@1=40000000 us$ ic 60000/40060000 (2 pages)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Memorandum and Articles of Association (17 pages)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Nc inc already adjusted 31/10/01 (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
25 April 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
25 April 2001Full accounts made up to 30 November 2000 (12 pages)
25 April 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
25 April 2001Full accounts made up to 30 November 2000 (12 pages)
28 March 2001Return made up to 14/03/01; full list of members (10 pages)
28 March 2001Return made up to 14/03/01; full list of members (10 pages)
9 March 2001Secretary's particulars changed (1 page)
9 March 2001Secretary's particulars changed (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
3 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 May 2000Ad 05/04/00-05/04/00 us$ si 10000@1=10000 us$ ic 50000/60000 (2 pages)
3 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 May 2000Us$ nc 50000/60000 05/04/00 (1 page)
3 May 2000Ad 05/04/00-05/04/00 us$ si 10000@1=10000 us$ ic 50000/60000 (2 pages)
3 May 2000Us$ nc 50000/60000 05/04/00 (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
16 April 2000Memorandum and Articles of Association (17 pages)
16 April 2000Memorandum and Articles of Association (17 pages)
12 April 2000Company name changed lehman brothers (europe) LIMITED\certificate issued on 12/04/00 (2 pages)
12 April 2000Company name changed lehman brothers (europe) LIMITED\certificate issued on 12/04/00 (2 pages)
14 March 2000Incorporation (26 pages)
14 March 2000Incorporation (26 pages)