Download leads from Nexok and grow your business. Find out more

Lch.Clearnet Group Limited

Documents

Total Documents199
Total Pages572

Filing History

20 October 2023Confirmation statement made on 15 October 2023 with no updates
9 March 2023Accounts for a dormant company made up to 31 December 2022
27 October 2022Confirmation statement made on 15 October 2022 with no updates
28 September 2022Accounts for a dormant company made up to 31 December 2021
28 January 2022Director's details changed for Mr Simon George Tutton on 28 January 2022
28 January 2022Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EA to 10 Paternoster Square London EC4M 7LS on 28 January 2022
2 November 2021Confirmation statement made on 15 October 2021 with no updates
28 September 2021Accounts for a dormant company made up to 31 December 2020
30 November 2020Accounts for a dormant company made up to 31 December 2019
29 October 2020Confirmation statement made on 15 October 2020 with no updates
28 October 2020Director's details changed for Diane Michele Bouwmeester on 14 October 2020
16 October 2019Confirmation statement made on 15 October 2019 with no updates
4 October 2019Accounts for a dormant company made up to 31 December 2018
29 October 2018Confirmation statement made on 15 October 2018 with no updates
3 October 2018Accounts for a dormant company made up to 31 December 2017
25 April 2018Director's details changed for Diane Michele Bouwmeester on 12 April 2018
24 April 2018Appointment of Diane Michele Bouwmeester as a director on 9 April 2018
  • ANNOTATION Part Rectified Service address was removed from the AP01 on 10/07/2018 as it was Factually Inaccurate
17 April 2018Termination of appointment of Robert Norman Carew Franklin as a director on 9 April 2018
27 October 2017Change of details for Lch Clearnet Limited as a person with significant control on 9 December 2016
27 October 2017Change of details for Lch Clearnet Limited as a person with significant control on 9 December 2016
27 October 2017Confirmation statement made on 15 October 2017 with updates
27 October 2017Confirmation statement made on 15 October 2017 with updates
7 October 2017Accounts for a dormant company made up to 31 December 2016
7 October 2017Accounts for a dormant company made up to 31 December 2016
11 April 2017Company name changed lch group holdings LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
11 April 2017Company name changed lch group holdings LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
8 February 2017Company name changed reponet LIMITED\certificate issued on 08/02/17
  • CONNOT ‐ Change of name notice
8 February 2017Company name changed reponet LIMITED\certificate issued on 08/02/17
  • CONNOT ‐ Change of name notice
30 December 2016Change of name notice
30 December 2016Change of name notice
17 October 2016Confirmation statement made on 15 October 2016 with updates
17 October 2016Confirmation statement made on 15 October 2016 with updates
13 October 2016Accounts for a dormant company made up to 31 December 2015
13 October 2016Accounts for a dormant company made up to 31 December 2015
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
6 October 2015Accounts for a dormant company made up to 31 December 2014
6 October 2015Accounts for a dormant company made up to 31 December 2014
4 August 2015Change of name notice
4 August 2015Change of name notice
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
1 October 2014Accounts for a dormant company made up to 31 December 2013
1 October 2014Accounts for a dormant company made up to 31 December 2013
16 June 2014Termination of appointment of David Whitehead as a director
16 June 2014Termination of appointment of David Whitehead as a director
13 May 2014Appointment of Simon Tutton as a director
13 May 2014Appointment of Mr Robert Norman Carew Franklin as a director
13 May 2014Appointment of Mr Robert Norman Carew Franklin as a director
13 May 2014Appointment of Simon Tutton as a director
19 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
19 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
9 October 2013Termination of appointment of Ian Axe as a director
9 October 2013Appointment of Mr David Clive Whitehead as a director
9 October 2013Termination of appointment of David Whitehead as a secretary
9 October 2013Appointment of Mr David Clive Whitehead as a director
9 October 2013Termination of appointment of David Whitehead as a secretary
9 October 2013Termination of appointment of Ian Axe as a director
19 September 2013Accounts for a dormant company made up to 31 December 2012
19 September 2013Accounts for a dormant company made up to 31 December 2012
10 December 2012Annual return made up to 14 October 2012 with a full list of shareholders
10 December 2012Annual return made up to 14 October 2012 with a full list of shareholders
24 September 2012Accounts for a dormant company made up to 31 December 2011
24 September 2012Accounts for a dormant company made up to 31 December 2011
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES10 ‐ Resolution of allotment of securities
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES10 ‐ Resolution of allotment of securities
26 April 2012Appointment of David Clive Whitehead as a secretary
26 April 2012Appointment of David Clive Whitehead as a secretary
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary
27 November 2011Termination of appointment of Stephan Giraud-Prince as a director
27 November 2011Termination of appointment of Stephan Giraud-Prince as a director
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
24 October 2011Secretary's details changed for Mr Stephan Giraud-Prince on 1 October 2011
24 October 2011Secretary's details changed for Mr Stephan Giraud-Prince on 1 October 2011
24 October 2011Secretary's details changed for Mr Stephan Giraud-Prince on 1 October 2011
29 September 2011Accounts for a dormant company made up to 31 December 2010
29 September 2011Accounts for a dormant company made up to 31 December 2010
22 July 2011Appointment of Ian John Axe as a director
22 July 2011Appointment of Mr Stephan Giraud-Prince as a director
22 July 2011Appointment of Mr Stephan Giraud-Prince as a director
22 July 2011Termination of appointment of Jacqueline Alexander as a director
22 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010
22 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010
22 July 2011Appointment of Ian John Axe as a director
22 July 2011Termination of appointment of Jacqueline Alexander as a director
17 May 2011Termination of appointment of Roger Liddell as a director
17 May 2011Termination of appointment of Roger Liddell as a director
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
5 August 2010Accounts for a dormant company made up to 31 October 2009
5 August 2010Accounts for a dormant company made up to 31 October 2009
20 October 2009Director's details changed for Roger Alexander Liddell on 20 October 2009
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
20 October 2009Director's details changed for Roger Alexander Liddell on 20 October 2009
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
20 October 2009Director's details changed for Mrs Jacqueline Ann Alexander on 20 October 2009
20 October 2009Director's details changed for Mrs Jacqueline Ann Alexander on 20 October 2009
4 August 2009Accounts for a dormant company made up to 31 October 2008
4 August 2009Accounts for a dormant company made up to 31 October 2008
30 April 2009Secretary appointed mr stephan giraud-prince
30 April 2009Secretary appointed mr stephan giraud-prince
29 April 2009Appointment terminated secretary jacqueline alexander
29 April 2009Appointment terminated secretary jacqueline alexander
14 October 2008Return made up to 14/10/08; full list of members
14 October 2008Return made up to 14/10/08; full list of members
11 August 2008Accounts for a dormant company made up to 31 October 2007
11 August 2008Accounts for a dormant company made up to 31 October 2007
29 July 2008Appointment terminated secretary daniel davies
29 July 2008Director appointed mrs jacqueline ann alexander
29 July 2008Secretary appointed mrs jacqueline ann alexander
29 July 2008Director appointed mrs jacqueline ann alexander
29 July 2008Appointment terminated secretary daniel davies
29 July 2008Appointment terminated director daniel davies
29 July 2008Appointment terminated director daniel davies
29 July 2008Secretary appointed mrs jacqueline ann alexander
9 November 2007Return made up to 14/10/07; full list of members
9 November 2007Return made up to 14/10/07; full list of members
7 September 2007Accounts for a dormant company made up to 31 October 2006
7 September 2007Accounts for a dormant company made up to 31 October 2006
30 May 2007New director appointed
30 May 2007New director appointed
29 May 2007Director resigned
29 May 2007Director resigned
8 November 2006Secretary's particulars changed;director's particulars changed
8 November 2006Return made up to 14/10/06; full list of members
8 November 2006Secretary's particulars changed;director's particulars changed
8 November 2006Return made up to 14/10/06; full list of members
5 September 2006Accounts for a dormant company made up to 31 October 2005
5 September 2006Accounts for a dormant company made up to 31 October 2005
17 May 2006Secretary's particulars changed;director's particulars changed
17 May 2006Secretary's particulars changed;director's particulars changed
8 March 2006New director appointed
8 March 2006Director resigned
8 March 2006Director resigned
8 March 2006New director appointed
17 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 October 2005Accounts for a dormant company made up to 31 October 2004
19 October 2005Accounts for a dormant company made up to 31 October 2004
27 June 2005Secretary resigned;director resigned
27 June 2005Secretary resigned;director resigned
27 May 2005Secretary resigned;director resigned
27 May 2005Secretary resigned;director resigned
17 May 2005New secretary appointed;new director appointed
17 May 2005New secretary appointed;new director appointed
22 October 2004Return made up to 14/10/04; full list of members
22 October 2004Return made up to 14/10/04; full list of members
17 September 2004Director resigned
17 September 2004New director appointed
17 September 2004Director resigned
17 September 2004New director appointed
27 August 2004Accounts for a dormant company made up to 31 October 2003
27 August 2004Accounts for a dormant company made up to 31 October 2003
12 November 2003Return made up to 14/10/03; full list of members
12 November 2003Return made up to 14/10/03; full list of members
3 September 2003Accounts for a dormant company made up to 31 October 2002
3 September 2003Accounts for a dormant company made up to 31 October 2002
28 October 2002Return made up to 14/10/02; full list of members
28 October 2002Return made up to 14/10/02; full list of members
29 August 2002Total exemption small company accounts made up to 31 October 2001
29 August 2002Total exemption small company accounts made up to 31 October 2001
13 November 2001Return made up to 14/10/01; full list of members
13 November 2001Return made up to 14/10/01; full list of members
31 August 2001Accounts for a dormant company made up to 31 October 2000
31 August 2001Accounts for a dormant company made up to 31 October 2000
6 March 2001New secretary appointed;new director appointed
6 March 2001Secretary resigned;director resigned
6 March 2001Secretary resigned;director resigned
6 March 2001New secretary appointed;new director appointed
19 October 2000Return made up to 14/10/00; full list of members
19 October 2000Return made up to 14/10/00; full list of members
2 October 2000Secretary resigned;director resigned
2 October 2000Secretary resigned;director resigned
28 September 2000New secretary appointed;new director appointed
28 September 2000New secretary appointed;new director appointed
17 April 2000Accounts for a dormant company made up to 31 October 1999
17 April 2000Accounts for a dormant company made up to 31 October 1999
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 October 1999Return made up to 14/10/99; full list of members
22 October 1999Return made up to 14/10/99; full list of members
8 April 1999New director appointed
8 April 1999New secretary appointed;new director appointed
8 April 1999New secretary appointed;new director appointed
8 April 1999New director appointed
16 March 1999Secretary resigned
16 March 1999Secretary resigned
16 March 1999Registered office changed on 16/03/99 from: 200 aldersgate london EC1A 4JJ
16 March 1999Director resigned
16 March 1999Registered office changed on 16/03/99 from: 200 aldersgate, london, EC1A 4JJ
16 March 1999Director resigned
16 March 1999Director resigned
16 March 1999Director resigned
11 November 1998Company name changed walnutcroft LIMITED\certificate issued on 11/11/98
11 November 1998Company name changed walnutcroft LIMITED\certificate issued on 11/11/98
14 October 1998Incorporation
14 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed