London
EC2A 2RS
Director Name | Mr Richard Harper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 May 2017) |
Role | Energy Consultant & Company Executive |
Country of Residence | England |
Correspondence Address | Reed Smith, The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Reed Smith, The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Director Name | Paul Francis Brannan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Banker |
Country of Residence | Connecticut United States Of America |
Correspondence Address | Doves Barn, Top Hill Farm Groombridge Tunbridge Wells Kent TN3 9LY |
Director Name | Richard Gordon Story |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Banker |
Correspondence Address | 8 Poles Park Hanbury Drive, Thundridge Ware Hertfordshire SG12 0UD |
Director Name | Emily Sarnia Everard Upton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | Brian Joseph Bisesi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2009) |
Role | Banker |
Correspondence Address | 25 Shawfield Street London SW3 4BA |
Director Name | Ian Robert Maynard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2009) |
Role | Trader |
Correspondence Address | Crayfield St Paul's Cray Road Chislehurst Kent BR7 6QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lehman.com |
---|
Registered Address | 10-18 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lehman Brothers International (Europe) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £358 |
Current Liabilities | £357 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
19 September 2016 | Resolutions
|
19 September 2016 | Declaration of solvency (3 pages) |
19 September 2016 | Appointment of a voluntary liquidator (2 pages) |
5 July 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London England SE1 1SZ on 5 July 2016 (1 page) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 September 2015 | Full accounts made up to 30 November 2014 (11 pages) |
14 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 September 2014 | Full accounts made up to 30 November 2013 (12 pages) |
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 September 2013 | Full accounts made up to 30 November 2012 (10 pages) |
10 June 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (2 pages) |
28 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (17 pages) |
16 April 2012 | Full accounts made up to 30 November 2011 (10 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders
|
18 August 2011 | Director's details changed for Mr Stuart Ross on 10 May 2011 (3 pages) |
18 August 2011 | Director's details changed for Anthony John Patrick Brereton on 10 May 2011 (3 pages) |
18 August 2011 | Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages) |
9 June 2011 | Full accounts made up to 30 November 2010 (8 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (15 pages) |
6 July 2010 | Full accounts made up to 30 November 2009 (8 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
11 March 2010 | Registered office address changed from , 25 Bank Street, London, E14 5LE on 11 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (2 pages) |
11 March 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
17 December 2009 | Full accounts made up to 30 November 2008 (8 pages) |
8 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (16 pages) |
8 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (16 pages) |
6 November 2009 | Resolutions
|
25 September 2009 | Director appointed richard harper (3 pages) |
25 September 2009 | Director appointed stuart ross (3 pages) |
25 September 2009 | Director appointed anthony john brereton (3 pages) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
10 August 2009 | Appointment terminated director brian bisesi (1 page) |
12 February 2009 | Appointment terminated director ian maynard (1 page) |
5 November 2008 | Return made up to 03/10/08; full list of members (6 pages) |
4 March 2008 | Full accounts made up to 30 November 2007 (8 pages) |
27 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
26 March 2007 | Full accounts made up to 30 November 2006 (8 pages) |
30 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
16 March 2006 | Full accounts made up to 30 November 2005 (7 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
14 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
14 November 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
29 April 2005 | Resolutions
|
1 April 2005 | Full accounts made up to 30 November 2004 (7 pages) |
1 February 2005 | Director resigned (1 page) |
31 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
18 February 2004 | New secretary appointed (2 pages) |
23 October 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
22 October 2003 | Memorandum and Articles of Association (5 pages) |
22 October 2003 | Resolutions
|
21 October 2003 | Registered office changed on 21/10/03 from: 1 broadgate, london, EC2M 7HA (1 page) |
10 October 2003 | Resolutions
|
6 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (18 pages) |