SEMPERIAN (LANCASTER) SUBDEBT LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

06/09/236 September 2023 Director's details changed for Mr Steven Mcgeown on 2023-08-24

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Steven Mcgeown as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Jonathan Michael Simpson as a director on 2023-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SIMPSON / 05/06/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BURLTON / 26/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMPERIAN PPP NEWCO 2 LIMITED

View Document

14/12/1714 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR PPP NOMINEE DIRECTORS LIMITED

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR CHRIS BURLTON

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 19/05/2017

View Document

05/04/175 April 2017 SAIL ADDRESS CREATED

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SIMPSON / 16/09/2013

View Document

19/09/1319 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

19/09/1319 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PPP NOMINEE DIRECTORS LIMITED / 16/09/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/02/131 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JONATHAN MICHAEL SIMPSON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR APPOINTED PPP NOMINEE DIRECTORS LIMITED

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED DAVID JAMES ELLIS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SYMES

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY APPOINTED SEMPERIAN SECRETARIAT SERVICES LIMITED

View Document

01/04/091 April 2009 COMPANY NAME CHANGED TRILLIUM (LANCASTER) SUBDEBT LIMITED CERTIFICATE ISSUED ON 02/04/09

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED THOMAS BENEDICT SYMES

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY PETER DUDGEON

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES TRILLIUM LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FROST

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ALAN EDWARD BIRCH

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED LAND SECURITIES TRILLIUM (LANCASTER) SUBDEBT LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED WILLIAM FROST

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED LAND SECURITIES TRILLIUM NO.9 LI MITED CERTIFICATE ISSUED ON 26/01/06

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

06/02/046 February 2004 COMPANY NAME CHANGED SHELFCO (NO. 2909) LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company