VALIDUS LM LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

13/11/2313 November 2023 Secretary's details changed for Ms Jane Elizabeth Walsh on 2023-11-01

View Document

13/11/2313 November 2023 Director's details changed for Ms Jane Elizabeth Walsh on 2023-11-01

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-01-31

View Document

19/07/2319 July 2023 Micro company accounts made up to 2021-01-31

View Document

29/06/2329 June 2023 Registered office address changed from Berkeley Suite 35 Berkeley Square London W1J 5BF England to 111 Palace Road East Molesey KT8 9DU on 2023-06-29

View Document

27/06/2327 June 2023 Amended micro company accounts made up to 2020-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2021-11-09 with no updates

View Document

12/05/2312 May 2023 Confirmation statement made on 2020-11-09 with no updates

View Document

26/04/2326 April 2023 Restoration by order of the court

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 20 MIDTOWN 20 PROCTER STREET LONDON WC1V 6NX ENGLAND

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 RE-AGREEMENT 01/11/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES JACOB / 05/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE WALSH / 05/09/2019

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MS JANE ELIZABETH WALSH

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY JEANNINE JACOB

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY PLANT

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 PREVSHO FROM 31/05/2015 TO 31/01/2015

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JANE WALSH

View Document

30/06/1430 June 2014 SECRETARY APPOINTED JEANNINE SUZANNE JACOB

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR JEREMY PLANT

View Document

30/06/1430 June 2014 18/06/2014

View Document

30/06/1430 June 2014 COMPANY BUSINESS 18/06/2014

View Document

30/06/1430 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 200

View Document

27/06/1427 June 2014 COMPANY NAME CHANGED VALIDUS LM (2014) LIMITED CERTIFICATE ISSUED ON 27/06/14

View Document

27/06/1427 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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