LEHMAN BROTHERS EUROPE LIMITED

Register to unlock more data on OkredoRegister

LEHMAN BROTHERS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03950078

Incorporation date

13/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon29/09/2020
Final Gazette dissolved following liquidation
dot icon29/06/2020
Return of final meeting in a members' voluntary winding up
dot icon18/02/2020
Notice of automatic end of Administration
dot icon11/12/2019
Appointment of a voluntary liquidator
dot icon11/12/2019
Resolutions
dot icon11/12/2019
Declaration of solvency
dot icon27/10/2019
Administrator's progress report
dot icon30/04/2019
Administrator's progress report
dot icon30/10/2018
Administrator's progress report
dot icon24/09/2018
Appointment of an administrator
dot icon24/09/2018
Appointment of an administrator
dot icon24/09/2018
Notice of order removing administrator from office
dot icon08/08/2018
Notice of appointment of a replacement or additional administrator
dot icon08/08/2018
Notice of appointment of a replacement or additional administrator
dot icon08/08/2018
Notice of appointment of a replacement or additional administrator
dot icon07/06/2018
Administrator's progress report
dot icon25/10/2017
Administrator's progress report
dot icon25/10/2017
Appointment of Derek Anthony Howell as a director on 2017-08-30
dot icon04/09/2017
Statement by Directors
dot icon04/09/2017
Statement of capital on 2017-09-05
dot icon04/09/2017
Solvency Statement dated 05/09/17
dot icon04/09/2017
Resolutions
dot icon05/07/2017
Administrator's progress report to 2017-03-22
dot icon05/01/2017
Administrator's progress report to 2016-03-22
dot icon11/12/2016
Administrator's progress report to 2016-09-22
dot icon27/06/2016
Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 2016-06-28
dot icon01/11/2015
Administrator's progress report to 2015-09-22
dot icon04/05/2015
Administrator's progress report to 2015-03-22
dot icon28/10/2014
Administrator's progress report to 2014-09-22
dot icon11/08/2014
Satisfaction of charge 2 in full
dot icon23/04/2014
Administrator's progress report to 2014-03-22
dot icon19/11/2013
Notice of extension of period of Administration
dot icon23/10/2013
Administrator's progress report to 2013-09-22
dot icon18/06/2013
Notice of appointment of replacement/additional administrator
dot icon18/06/2013
Notice of vacation of office by administrator
dot icon18/06/2013
Notice of vacation of office by administrator
dot icon16/04/2013
Administrator's progress report to 2013-03-22
dot icon20/02/2013
Administrator's notice of a change in committee membership
dot icon23/10/2012
Administrator's progress report to 2012-09-22
dot icon11/10/2012
Notice of extension of period of Administration
dot icon24/04/2012
Administrator's progress report to 2012-03-22
dot icon10/11/2011
Notice of extension of period of Administration
dot icon26/10/2011
Administrator's progress report to 2011-09-22
dot icon02/05/2011
Administrator's progress report to 2011-03-22
dot icon26/10/2010
Administrator's progress report to 2010-09-22
dot icon15/09/2010
Notice of extension of period of Administration
dot icon26/08/2010
Administrator's notice of a change in committee membership
dot icon26/04/2010
Administrator's progress report to 2010-03-22
dot icon24/03/2010
Administrator's notice of a change in committee membership
dot icon10/03/2010
Registered office address changed from 25 Bank Street London E14 5LE on 2010-03-11
dot icon08/02/2010
Termination of appointment of Parul Dave as a secretary
dot icon08/02/2010
Termination of appointment of Emily Upton as a secretary
dot icon05/02/2010
Termination of appointment of Margaret Smith as a secretary
dot icon04/02/2010
Statement of affairs with form 2.14B
dot icon14/12/2009
Notice of appointment of replacement/additional administrator
dot icon10/12/2009
Notice of appointment of replacement/additional administrator
dot icon12/11/2009
Administrator's progress report to 2009-09-22
dot icon11/08/2009
Notice of extension of period of Administration
dot icon27/07/2009
Appointment terminated director dominic gibb
dot icon24/07/2009
Appointment terminated director ian jameson
dot icon11/05/2009
Amended certificate of constitution of creditors' committee
dot icon25/04/2009
Administrator's progress report to 2009-03-22
dot icon09/12/2008
Result of meeting of creditors
dot icon26/11/2008
Statement of administrator's proposal
dot icon12/11/2008
Appointment terminated director antony rush
dot icon12/11/2008
Appointment terminated director william tudor john
dot icon12/11/2008
Appointment terminated director andrew wright
dot icon12/11/2008
Appointment terminated director john phizackerley
dot icon12/11/2008
Appointment terminated director ruggero magnoni
dot icon29/10/2008
Appointment terminated director peter sherratt
dot icon13/10/2008
Appointment terminated director jeremy isaacs
dot icon02/10/2008
Appointment of an administrator
dot icon31/08/2008
Ad 28/08/08\usd si 125000000@1=125000000\usd ic 625060000/750060000\
dot icon05/08/2008
Director's change of particulars / andrew wright / 30/07/2008
dot icon28/07/2008
Director appointed dominic gibb
dot icon02/07/2008
Ad 30/06/08\usd si 125000000@1=125000000\usd ic 500060000/625060000\
dot icon09/06/2008
Ad 30/05/08\usd si 245000000@1=245000000\usd ic 255060000/500060000\
dot icon01/06/2008
Appointment terminated director marcus jackson
dot icon13/05/2008
Nc inc already adjusted 30/04/08
dot icon13/05/2008
Ad 30/04/08\usd si 175000000@1=175000000\usd ic 80060000/255060000\
dot icon13/05/2008
Resolutions
dot icon13/04/2008
Return made up to 14/03/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon24/09/2007
Director's particulars changed
dot icon23/09/2007
Director's particulars changed
dot icon17/06/2007
New director appointed
dot icon06/06/2007
Return made up to 14/03/07; no change of members
dot icon26/04/2007
Director resigned
dot icon28/03/2007
Director's particulars changed
dot icon25/03/2007
Full accounts made up to 2006-11-30
dot icon04/12/2006
Director's particulars changed
dot icon26/11/2006
Director's particulars changed
dot icon23/08/2006
New secretary appointed
dot icon15/06/2006
New director appointed
dot icon17/04/2006
Director resigned
dot icon17/04/2006
Director resigned
dot icon17/04/2006
Director resigned
dot icon17/04/2006
Director resigned
dot icon09/04/2006
Return made up to 14/03/06; full list of members
dot icon15/03/2006
Full accounts made up to 2005-11-30
dot icon22/02/2006
Director's particulars changed
dot icon13/09/2005
Director's particulars changed
dot icon12/07/2005
Particulars of mortgage/charge
dot icon27/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon22/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon06/04/2005
Return made up to 14/03/05; no change of members
dot icon31/03/2005
Full accounts made up to 2004-11-30
dot icon03/02/2005
Particulars of mortgage/charge
dot icon29/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon09/09/2004
Director's particulars changed
dot icon29/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Director's particulars changed
dot icon19/04/2004
Return made up to 14/03/04; no change of members
dot icon29/03/2004
Full accounts made up to 2003-11-30
dot icon20/10/2003
Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA
dot icon17/09/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon07/07/2003
Director's particulars changed
dot icon07/04/2003
New secretary appointed
dot icon24/03/2003
Full accounts made up to 2002-11-30
dot icon23/03/2003
Return made up to 14/03/03; full list of members
dot icon26/02/2003
Director resigned
dot icon11/12/2002
Nc inc already adjusted 06/12/02
dot icon11/12/2002
Ad 26/11/02--------- us$ si 40000000@1=40000000 us$ ic 40060000/80060000
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon07/04/2002
Return made up to 14/03/02; no change of members
dot icon02/04/2002
Full accounts made up to 2001-11-30
dot icon28/02/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon08/11/2001
Memorandum and Articles of Association
dot icon08/11/2001
Ad 31/10/01--------- us$ si 40000000@1=40000000 us$ ic 60000/40060000
dot icon08/11/2001
Nc inc already adjusted 31/10/01
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon12/07/2001
Secretary resigned
dot icon12/06/2001
New director appointed
dot icon24/04/2001
Full accounts made up to 2000-11-30
dot icon24/04/2001
Accounting reference date shortened from 31/03/01 to 30/11/00
dot icon27/03/2001
Return made up to 14/03/01; full list of members
dot icon08/03/2001
Secretary's particulars changed
dot icon28/11/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon20/08/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Ad 05/04/00-05/04/00 us$ si 10000@1=10000 us$ ic 50000/60000
dot icon02/05/2000
Us$ nc 50000/60000 05/04/00
dot icon01/05/2000
New secretary appointed;new director appointed
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon15/04/2000
Memorandum and Articles of Association
dot icon11/04/2000
Certificate of change of name
dot icon13/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Derek Anthony
Director
30/08/2017 - Present
91
Phizackerley, John Patrick
Director
11/05/2007 - 24/10/2008
17
Glaister, Nigel Alan
Director
05/04/2000 - 04/04/2006
18
Tudor John, William
Director
31/08/2000 - 23/10/2008
10
Magnoni, Ruggero
Director
05/04/2000 - 22/10/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEHMAN BROTHERS EUROPE LIMITED

LEHMAN BROTHERS EUROPE LIMITED is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEHMAN BROTHERS EUROPE LIMITED?

toggle

LEHMAN BROTHERS EUROPE LIMITED is currently Dissolved. It was registered on 13/03/2000 and dissolved on 29/09/2020.

Where is LEHMAN BROTHERS EUROPE LIMITED located?

toggle

LEHMAN BROTHERS EUROPE LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does LEHMAN BROTHERS EUROPE LIMITED do?

toggle

LEHMAN BROTHERS EUROPE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for LEHMAN BROTHERS EUROPE LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved following liquidation.