LEHMAN BROTHERS (INDONESIA) LIMITED

Register to unlock more data on OkredoRegister

LEHMAN BROTHERS (INDONESIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02143862

Incorporation date

30/06/1987

Size

Full

Contacts

Registered address

Registered address

Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1987)
dot icon03/04/2022
Final Gazette dissolved following liquidation
dot icon03/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2021
Liquidators' statement of receipts and payments to 2021-04-06
dot icon08/12/2020
Liquidators' statement of receipts and payments to 2020-10-06
dot icon17/05/2020
Liquidators' statement of receipts and payments to 2020-04-06
dot icon03/12/2019
Liquidators' statement of receipts and payments to 2019-10-06
dot icon14/11/2019
Liquidators' statement of receipts and payments to 2019-10-06
dot icon15/05/2019
Liquidators' statement of receipts and payments to 2019-04-06
dot icon15/04/2019
Insolvency filing
dot icon27/01/2019
Removal of liquidator by court order
dot icon20/11/2018
Liquidators' statement of receipts and payments to 2018-10-06
dot icon04/11/2018
Insolvency filing
dot icon30/08/2018
Appointment of a voluntary liquidator
dot icon09/08/2018
Removal of liquidator by court order
dot icon23/05/2018
Liquidators' statement of receipts and payments to 2018-04-06
dot icon16/11/2017
Liquidators' statement of receipts and payments to 2017-10-06
dot icon16/05/2017
Liquidators' statement of receipts and payments to 2017-04-06
dot icon31/10/2016
Liquidators' statement of receipts and payments to 2016-10-06
dot icon19/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 2016-10-20
dot icon09/05/2016
Liquidators' statement of receipts and payments to 2016-04-06
dot icon21/10/2015
Liquidators' statement of receipts and payments to 2015-10-06
dot icon13/05/2015
Liquidators' statement of receipts and payments to 2015-04-06
dot icon10/11/2014
Liquidators' statement of receipts and payments to 2014-10-06
dot icon30/04/2014
Liquidators' statement of receipts and payments to 2014-04-06
dot icon04/11/2013
Liquidators' statement of receipts and payments to 2013-10-06
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-06
dot icon22/04/2013
Appointment of a voluntary liquidator
dot icon22/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-10-06
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-04-06
dot icon25/10/2011
Liquidators' statement of receipts and payments to 2011-10-06
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-04-06
dot icon17/01/2011
Appointment of a voluntary liquidator
dot icon17/01/2011
Insolvency court order
dot icon17/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-06
dot icon08/02/2010
Termination of appointment of Parul Dave as a secretary
dot icon12/01/2010
Termination of appointment of Margaret Smith as a secretary
dot icon12/01/2010
Termination of appointment of Emily Upton as a secretary
dot icon22/10/2009
Appointment of a voluntary liquidator
dot icon22/10/2009
Resolutions
dot icon11/10/2009
Registered office address changed from 25 Bank Street London E14 5LE on 2009-10-12
dot icon23/08/2009
Secretary's change of particulars / emily upton / 27/07/2009
dot icon27/07/2009
Appointment terminated director dominic gibb
dot icon24/07/2009
Appointment terminated director antony rush
dot icon24/07/2009
Appointment terminated director ian jameson
dot icon27/05/2009
Return made up to 12/04/09; full list of members
dot icon21/10/2008
Appointment terminated director peter sherratt
dot icon31/08/2008
Full accounts made up to 2006-11-30
dot icon28/07/2008
Appointment terminated director christopher jackson
dot icon16/06/2008
Director appointed dominic gibb
dot icon10/06/2008
Secretary appointed parul dave
dot icon01/06/2008
Appointment terminated director marcus jackson
dot icon28/04/2008
Return made up to 12/04/08; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon23/09/2007
Director's particulars changed
dot icon18/08/2007
Director resigned
dot icon24/05/2007
Return made up to 12/04/07; no change of members
dot icon04/12/2006
Director's particulars changed
dot icon26/11/2006
Director's particulars changed
dot icon08/10/2006
Full accounts made up to 2005-11-30
dot icon04/10/2006
Delivery ext'd 3 mth 30/11/05
dot icon18/05/2006
Return made up to 12/04/06; full list of members
dot icon03/05/2006
Full accounts made up to 2004-11-30
dot icon18/04/2006
Full accounts made up to 2003-11-30
dot icon05/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon13/09/2005
Director's particulars changed
dot icon12/05/2005
Return made up to 12/04/05; full list of members
dot icon12/05/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Director resigned
dot icon21/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon17/05/2004
Return made up to 12/04/04; full list of members
dot icon28/04/2004
Director's particulars changed
dot icon24/03/2004
Director resigned
dot icon20/10/2003
Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA
dot icon02/10/2003
Full accounts made up to 2002-11-30
dot icon22/05/2003
Return made up to 12/04/03; full list of members
dot icon20/03/2003
Full accounts made up to 2001-11-30
dot icon20/03/2003
Full accounts made up to 2000-11-30
dot icon09/09/2002
Delivery ext'd 3 mth 30/11/01
dot icon20/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon08/05/2002
Return made up to 12/04/02; full list of members
dot icon01/10/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon24/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon09/05/2001
Return made up to 12/04/01; full list of members
dot icon08/03/2001
Secretary's particulars changed
dot icon04/01/2001
Full accounts made up to 1999-11-30
dot icon27/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon11/05/2000
Return made up to 12/04/00; full list of members
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon08/12/1999
Director resigned
dot icon04/10/1999
Full accounts made up to 1998-11-30
dot icon22/09/1999
Return made up to 12/04/99; no change of members
dot icon25/05/1999
Secretary resigned;director resigned
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Return made up to 12/04/98; no change of members
dot icon13/08/1998
Certificate of change of name
dot icon30/03/1998
New secretary appointed
dot icon29/03/1998
New director appointed
dot icon22/03/1998
Director resigned
dot icon03/03/1998
Full accounts made up to 1997-11-30
dot icon29/01/1998
Memorandum and Articles of Association
dot icon09/12/1997
Resolutions
dot icon07/05/1997
Return made up to 12/04/97; full list of members
dot icon16/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon19/12/1996
Full accounts made up to 1996-11-30
dot icon26/08/1996
Registered office changed on 27/08/96 from: one broadgate london EC2H 7HA
dot icon25/07/1996
Full accounts made up to 1995-11-30
dot icon30/04/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon09/08/1995
New director appointed
dot icon11/05/1995
Return made up to 12/04/95; no change of members
dot icon10/04/1995
Full accounts made up to 1994-11-30
dot icon03/04/1995
Director resigned
dot icon27/02/1995
New director appointed
dot icon22/02/1995
Director resigned
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon10/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director's particulars changed
dot icon27/10/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon12/06/1994
Memorandum and Articles of Association
dot icon07/06/1994
Certificate of change of name
dot icon07/06/1994
Certificate of change of name
dot icon27/04/1994
Return made up to 12/04/94; full list of members
dot icon24/04/1994
Full accounts made up to 1993-12-31
dot icon17/02/1994
Secretary's particulars changed
dot icon26/07/1993
Director's particulars changed
dot icon29/06/1993
New director appointed
dot icon17/06/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon06/06/1993
£ nc 100/1000000 26/05/93
dot icon03/05/1993
Return made up to 12/04/93; full list of members
dot icon24/04/1993
Director resigned
dot icon24/04/1993
Director resigned
dot icon08/03/1993
Full accounts made up to 1992-12-31
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon08/10/1992
Director resigned
dot icon21/04/1992
Return made up to 12/04/92; change of members
dot icon08/10/1991
Director's particulars changed
dot icon06/10/1991
Secretary resigned;new secretary appointed
dot icon14/07/1991
Full accounts made up to 1990-12-31
dot icon02/06/1991
Return made up to 12/04/91; full list of members
dot icon16/08/1990
Secretary resigned;new secretary appointed
dot icon02/05/1990
Full accounts made up to 1989-12-31
dot icon02/05/1990
Return made up to 12/04/90; full list of members
dot icon23/08/1989
Director resigned
dot icon16/07/1989
Director resigned
dot icon16/07/1989
New director appointed
dot icon06/06/1989
Return made up to 05/05/89; full list of members
dot icon30/05/1989
Secretary resigned;new secretary appointed
dot icon09/05/1989
Full accounts made up to 1988-12-31
dot icon06/02/1989
New director appointed
dot icon25/01/1989
Return made up to 05/01/89; full list of members
dot icon25/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon14/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon22/09/1987
Secretary resigned;new secretary appointed
dot icon22/09/1987
Director resigned;new director appointed
dot icon22/09/1987
Registered office changed on 23/09/87 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon09/09/1987
Certificate of change of name
dot icon09/09/1987
Certificate of change of name
dot icon30/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2006
dot iconLast change occurred
29/11/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2006
dot iconNext account date
29/11/2007
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbert-Brown, Paul
Director
21/12/1994 - 24/03/1995
15
Gamester, Peter Anthony
Director
15/05/1999 - 02/02/2005
34
Williams, Brendan Hilary
Director
21/12/1994 - 31/01/1997
26
Sherratt, Peter Robert
Director
28/07/1995 - 06/10/2008
33
Gibb, Dominic Ian
Director
12/05/2008 - 17/07/2009
22

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 (INDONESIA) LIMITED

LEHMAN BROTHERS (INDONESIA) LIMITED is an(a) Dissolved company incorporated on 30/06/1987 with the registered office located at Central Square, 29 Wellington Street, Leeds LS1 4DL. There is currently no active directors 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 (INDONESIA) LIMITED?

toggle

LEHMAN BROTHERS (INDONESIA) LIMITED is currently Dissolved. It was registered on 30/06/1987 and dissolved on 03/04/2022.

Where is LEHMAN BROTHERS (INDONESIA) LIMITED located?

toggle

LEHMAN BROTHERS (INDONESIA) LIMITED is registered at Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does LEHMAN BROTHERS (INDONESIA) LIMITED do?

toggle

LEHMAN BROTHERS (INDONESIA) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LEHMAN BROTHERS (INDONESIA) LIMITED?

toggle

The latest filing was on 03/04/2022: Final Gazette dissolved following liquidation.