SACKVILLE LCW NOMINEE 2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Giuseppe Vullo. Change date: 2023-06-06. 2024-04-19 View Report
Officers. Officer name: Mr Gerard Anthony Frewin. Change date: 2023-05-15. 2024-04-19 View Report
Confirmation statement. Statement with no updates. 2024-03-01 View Report
Accounts. Accounts type dormant. 2024-01-08 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type dormant. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type dormant. 2022-01-27 View Report
Accounts. Accounts type dormant. 2021-04-14 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Officers. Termination date: 2020-12-31. Officer name: John Marcus Willcock. 2021-01-01 View Report
Officers. Officer name: Mr Gerard Anthony Frewin. Appointment date: 2020-12-09. 2020-12-16 View Report
Officers. Change date: 2020-11-13. Officer name: Mr Giuseppe Vullo. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type dormant. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Accounts. Accounts type dormant. 2019-01-07 View Report
Officers. Officer name: Mr Giuseppe Vullo. Appointment date: 2018-02-19. 2018-03-06 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Officers. Officer name: Donald Armstrong Jordison. Termination date: 2018-02-19. 2018-03-01 View Report
Accounts. Accounts type dormant. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type dormant. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Officers. Officer name: Threadneedle Property Investments Limited. Change date: 2015-03-27. 2016-03-01 View Report
Accounts. Accounts type dormant. 2016-01-07 View Report
Address. Change date: 2015-03-27. Old address: 60 St. Mary Axe London EC3A 8JQ. New address: Cannon Place 78 Cannon Street London EC4N 6AG. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type dormant. 2014-12-28 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type dormant. 2013-12-30 View Report
Officers. Change date: 2013-08-09. Officer name: Donald Jordison. 2013-08-23 View Report
Annual return. With made up date full list shareholders. 2013-03-01 View Report
Accounts. Accounts type dormant. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Accounts. Accounts type dormant. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Officers. Officer name: Threadneedle Property Investments Limited. 2010-10-21 View Report
Officers. Officer name: Alan Kaye. 2010-10-21 View Report
Officers. Change date: 2010-05-07. Officer name: John Marcus Willcock. 2010-05-18 View Report
Officers. Officer name: Sisec Limited. 2010-03-25 View Report
Officers. Officer name: Alan Kaye. 2010-03-12 View Report
Officers. Officer name: John Marcus Willcock. 2010-03-12 View Report
Officers. Officer name: Donald Jordison. 2010-03-12 View Report
Officers. Officer name: Michael Seymour. 2010-03-12 View Report
Officers. Officer name: Serjeants' Inn Nominees Limited. 2010-03-12 View Report
Officers. Officer name: Loviting Limited. 2010-03-12 View Report
Incorporation. Incorporation company. 2010-03-01 View Report