Company Name296 (LG) Nominees Limited
DirectorRobert Ian Coleman
Company StatusActive
Company Number04279029
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Ian Coleman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(4 months after company formation)
Appointment Duration22 years, 3 months
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, Devonshire House Manor Way
Boreham Wood
WD6 1QQ
Secretary NameLLC Nominees Limited (Corporation)
StatusCurrent
Appointed01 January 2002(4 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressChurchill House Bunns Lane
London
NW7 2BA
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address3rd Floor, Devonshire House
Manor Way
Boreham Wood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Llc Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
13 July 2021Registered office address changed from Sutherland House West Hendon Broadway London NW9 7BT England to 3rd Floor, Devonshire House Manor Way Boreham Wood WD6 1QQ on 13 July 2021 (1 page)
4 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Change of details for Mr Robert Ian Coleman as a person with significant control on 1 May 2017 (2 pages)
1 September 2017Change of details for Mr Robert Ian Coleman as a person with significant control on 1 May 2017 (2 pages)
1 September 2017Registered office address changed from C/O Sinclair Associates Churchill House 120 Bunns Lane London NW7 2BA to Sutherland House West Hendon Broadway London NW9 7BT on 1 September 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Cessation of David Grant Sinclair as a person with significant control on 1 May 2017 (1 page)
1 September 2017Cessation of David Grant Sinclair as a person with significant control on 1 September 2017 (1 page)
1 September 2017Registered office address changed from C/O Sinclair Associates Churchill House 120 Bunns Lane London NW7 2BA to Sutherland House West Hendon Broadway London NW9 7BT on 1 September 2017 (1 page)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
2 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
2 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Secretary's details changed for Llc Nominees Limited on 30 June 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Secretary's details changed for Llc Nominees Limited on 30 June 2015 (1 page)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from Roman House 296 Golders Green Road London NW11 9PT on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Roman House 296 Golders Green Road London NW11 9PT on 26 March 2012 (1 page)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Robert Ian Coleman on 1 August 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Secretary's details changed for Llc Nominees Limited on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Robert Ian Coleman on 1 August 2010 (2 pages)
21 September 2010Secretary's details changed for Llc Nominees Limited on 1 August 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Secretary's details changed for Llc Nominees Limited on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Robert Ian Coleman on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
17 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 September 2009Return made up to 30/08/09; full list of members (3 pages)
17 September 2009Return made up to 30/08/09; full list of members (3 pages)
17 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
9 September 2008Return made up to 30/08/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
18 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
25 September 2006Return made up to 30/08/06; full list of members (2 pages)
25 September 2006Return made up to 30/08/06; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
20 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2005Return made up to 30/08/05; full list of members (2 pages)
13 September 2005Return made up to 30/08/05; full list of members (2 pages)
14 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
14 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
6 September 2004Return made up to 30/08/04; full list of members (2 pages)
6 September 2004Return made up to 30/08/04; full list of members (2 pages)
9 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
9 October 2003Return made up to 30/08/03; full list of members (6 pages)
9 October 2003Return made up to 30/08/03; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
30 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
30 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
13 September 2002Return made up to 30/08/02; full list of members (6 pages)
13 September 2002Return made up to 30/08/02; full list of members (6 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (3 pages)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
30 August 2001Incorporation (14 pages)
30 August 2001Incorporation (14 pages)