LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED

04299899
THIRD FLOOR ONE NEW CHANGE LONDON EC4M 9AF

Documents

Documents
Date Category Description Pages
12 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2023 accounts Annual Accounts 6 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2022 accounts Annual Accounts 6 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 officers Change of particulars for corporate secretary (Cbre Global Investors (Uk) Limited) 1 Buy now
08 Sep 2021 accounts Annual Accounts 6 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 6 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 officers Termination of appointment of director (Robert Peter Morgan) 1 Buy now
15 Jul 2020 officers Appointment of director (Sadish Kumar) 2 Buy now
01 Oct 2019 accounts Annual Accounts 6 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 6 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 officers Appointment of director (Mr Robert Peter Morgan) 2 Buy now
01 May 2018 officers Termination of appointment of director (Michael Christopher Daggett) 1 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2017 officers Termination of appointment of director (Jonathan Roderick Dale-Harris) 1 Buy now
24 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2016 accounts Annual Accounts 6 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
18 Aug 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 mortgage Registration of a charge 15 Buy now
09 Sep 2014 accounts Annual Accounts 5 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
23 Apr 2014 officers Appointment of director (Mr Ahmed Remi Makele) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Jamie Christmas) 1 Buy now
02 Oct 2013 mortgage Registration of a charge 16 Buy now
16 Sep 2013 accounts Annual Accounts 6 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
14 May 2013 officers Change of particulars for director (Mr Jamie Graham Christmas) 2 Buy now
05 Feb 2013 officers Change of particulars for corporate secretary (Cbre Global Investors (Uk) Limited) 1 Buy now
15 Oct 2012 officers Appointment of director (Mr Jonathan Roderick Dale-Harris) 2 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
01 Oct 2012 officers Change of particulars for corporate secretary (Cbre Global Investors (Uk) Limited) 2 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 officers Termination of appointment of director (Elizabeth Horner) 1 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 officers Termination of appointment of director (Oliver Bartrum) 1 Buy now
22 Nov 2011 officers Appointment of director (Mr Jamie Graham Christmas) 2 Buy now
08 Nov 2011 officers Change of particulars for corporate secretary (Ing Real Estate Investment Management (Uk) Limited) 2 Buy now
08 Aug 2011 officers Change of particulars for director (Michael Christopher Daggett) 2 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 accounts Annual Accounts 6 Buy now
06 Jan 2011 officers Termination of appointment of director (Andrew Dewhirst) 1 Buy now
06 Jan 2011 officers Termination of appointment of director (David Gibbs) 1 Buy now
12 Nov 2010 officers Appointment of director (Michael Christopher Daggett) 2 Buy now
04 Oct 2010 officers Appointment of director (Mrs Elizabeth Anne Horner) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Andrew Beaton) 1 Buy now
17 Sep 2010 accounts Annual Accounts 6 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 officers Change of particulars for director (Andrew Guy Le Strange Beaton) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Mr David John Gibbs) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Oliver Patrick Bartrum) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Andrew David Dewhirst) 2 Buy now
19 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2009 officers Change of particulars for corporate secretary (Ing Real Estate Investment Management (Uk) Limited) 2 Buy now
18 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 15 Buy now
13 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
07 Apr 2009 accounts Annual Accounts 6 Buy now
13 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
12 Aug 2008 annual-return Return made up to 31/07/08; full list of members 6 Buy now
04 Jul 2008 accounts Annual Accounts 6 Buy now
04 Nov 2007 address Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ 1 Buy now
04 Nov 2007 address Location of register of members 1 Buy now
31 Oct 2007 officers Secretary's particulars changed 1 Buy now
16 Aug 2007 annual-return Return made up to 31/07/07; full list of members 6 Buy now
04 Jul 2007 accounts Annual Accounts 6 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
21 Feb 2007 officers New director appointed 3 Buy now
12 Oct 2006 mortgage Particulars of mortgage/charge 6 Buy now
05 Sep 2006 officers Director's particulars changed 1 Buy now
16 Aug 2006 annual-return Return made up to 31/07/06; full list of members 6 Buy now
31 Jul 2006 officers Director's particulars changed 1 Buy now
08 Feb 2006 accounts Annual Accounts 6 Buy now
17 Aug 2005 annual-return Return made up to 31/07/05; full list of members 6 Buy now
21 Jan 2005 accounts Annual Accounts 8 Buy now
27 Oct 2004 annual-return Return made up to 05/10/04; full list of members 6 Buy now
07 Jul 2004 officers Secretary's particulars changed 1 Buy now
20 May 2004 address Location of register of members 1 Buy now
20 May 2004 address Registered office changed on 20/05/04 from: 1ST floor 9 devonshire square london EC2M 4WX 1 Buy now
30 Mar 2004 accounts Annual Accounts 6 Buy now
25 Feb 2004 officers Director's particulars changed 1 Buy now
16 Oct 2003 annual-return Return made up to 05/10/03; full list of members 6 Buy now
03 Oct 2003 address Location of register of members 1 Buy now
11 Jul 2003 officers Director resigned 1 Buy now
11 Jul 2003 officers Director resigned 1 Buy now
11 Jul 2003 officers Director resigned 1 Buy now