AMEY LUL 2 LIMITED
Status | ACTIVE |
Company No. | 04602504 |
Category | Private Limited Company |
Incorporated | 27 Nov 2002 |
Age | 21 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
AMEY LUL 2 LIMITED is an active private limited company with number 04602504. It was incorporated 21 years, 5 months, 1 day ago, on 27 November 2002. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.
Company Fillings
Capital allotment shares
Date: 28 Mar 2024
Action Date: 27 Mar 2024
Category: Capital
Type: SH01
Capital : 6,000,003 GBP
Date: 2024-03-27
Documents
Accounts with accounts type full
Date: 18 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Notification of a person with significant control
Date: 20 Apr 2023
Action Date: 14 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Amey Limited
Notification date: 2023-02-14
Documents
Cessation of a person with significant control
Date: 20 Apr 2023
Action Date: 14 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amey Tube Limited
Cessation date: 2023-02-14
Documents
Accounts with accounts type full
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-25
Officer name: Mr Andrew Latham Nelson
Documents
Accounts with accounts type full
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type full
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Birch
Change date: 2020-01-16
Documents
Appoint person director company with name date
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mr Paul Birch
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lee Milner
Termination date: 2019-12-12
Documents
Accounts with accounts type full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sherard Secretariat Services Limited
Change date: 2019-09-02
Documents
Change to a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Amey Tube Limited
Change date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Old address: The Sherard Building Edmund Halley Road Oxford OX4 4DQ
Change date: 2019-09-02
New address: Chancery Exchange 10 Furnival Street London EC4A 1AB
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type full
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type full
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Melvyn Ewell
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type full
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type full
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 06 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Mar 2014
Category: Change-of-constitution
Type: CC04
Documents
Miscellaneous
Date: 29 Jul 2013
Category: Miscellaneous
Type: MISC
Description: Setcion 519
Documents
Miscellaneous
Date: 15 Jul 2013
Category: Miscellaneous
Type: MISC
Description: Srction 519
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type full
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Cottrell
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Cottrell
Change date: 2012-08-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type full
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 11 Jan 2012
Action Date: 09 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Lee Milner
Change date: 2011-12-09
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type full
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 07 Apr 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melvyn Ewell
Change date: 2010-11-30
Documents
Capital allotment shares
Date: 22 Mar 2011
Action Date: 16 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-16
Capital : 6,000,002 GBP
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Lee Milner
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Fenton
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Resolution
Date: 17 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change corporate secretary company with change date
Date: 11 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sherard Secretariat Services Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Cottrell
Change date: 2009-10-01
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed christopher victor fenton
Documents
Accounts with accounts type full
Date: 12 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/04; full list of members
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 14 RIDUNA PARK,WOODBRIDGE,IP12 1QT
Number: | 04470781 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HEMSLEY MILLER PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 10702485 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLISONS GARAGE,ASHTON KEYNES,SN6 6NX
Number: | OC378853 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JEN ENGINEERING CONSULTANTS LTD
69 TATTON DRIVE,WIGAN,WN4 9UA
Number: | 07813525 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & D ELECTRICS & PROPERTY MAINTENANCE LTD.
15 FINAGHY ROAD NORTH,BELFAST,BT10 0JA
Number: | NI621416 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2M 2PP
Number: | 10091094 |
Status: | ACTIVE |
Category: | Private Limited Company |