LEAR CORPORATION PENSION SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/10/2428 October 2024 Appointment of Jayne Hale as a director on 2024-08-05

View Document

28/10/2428 October 2024 Termination of appointment of Clifford Andrew Powell as a director on 2024-08-04

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Susan Lynne Mesclier as a director on 2024-01-01

View Document

13/01/2413 January 2024 Termination of appointment of Sarah Braun as a director on 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

27/07/2327 July 2023 Change of details for Lear Corporation Uk Holdings Limited as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

20/10/2220 October 2022 Director's details changed for Sarah Braun on 2022-10-06

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

25/09/2125 September 2021 Appointment of Sarah Braun as a director on 2021-09-01

View Document

25/09/2125 September 2021 Termination of appointment of Robert Murri as a director on 2021-07-31

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED KRISTOF BALTAY

View Document

21/10/1421 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

13/01/1113 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

28/10/1028 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLDER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOM POLERA / 01/10/2009

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MARTIN HENNINGSEN

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
20 BLACK FRIARS LANE
LONDON
EC4V 6HD

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR EDUOARD VANHOEGAERDEN

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 AUDITOR'S RESIGNATION

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 S366A DISP HOLDING AGM 25/06/02

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

09/03/009 March 2000 ADOPT MEM AND ARTS 02/03/00

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED
MAWLAW 462 LIMITED
CERTIFICATE ISSUED ON 29/02/00

View Document

07/10/997 October 1999 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