LEHMAN BROTHERS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEHMAN BROTHERS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02074637

Incorporation date

16/11/1986

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, 7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1986)
dot icon06/02/2018
Final Gazette dissolved following liquidation
dot icon27/11/2017
Administrator's progress report
dot icon06/11/2017
Notice of move from Administration to Dissolution
dot icon04/05/2017
Administrator's progress report to 2017-03-28
dot icon08/11/2016
Administrator's progress report to 2016-09-28
dot icon10/05/2016
Administrator's progress report to 2016-03-28
dot icon29/03/2016
Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 2016-03-30
dot icon22/11/2015
Notice of extension of period of Administration
dot icon28/10/2015
Administrator's progress report to 2015-09-28
dot icon04/05/2015
Administrator's progress report to 2015-03-28
dot icon02/11/2014
Administrator's progress report to 2014-09-28
dot icon01/05/2014
Administrator's progress report to 2014-03-28
dot icon06/11/2013
Notice of extension of period of Administration
dot icon21/10/2013
Administrator's progress report to 2013-09-28
dot icon10/07/2013
Notice of appointment of replacement/additional administrator
dot icon08/07/2013
Statement of administrator's revised proposal
dot icon19/06/2013
Notice of appointment of replacement/additional administrator
dot icon19/06/2013
Notice of vacation of office by administrator
dot icon19/06/2013
Notice of vacation of office by administrator
dot icon25/04/2013
Administrator's progress report to 2013-03-28
dot icon31/10/2012
Administrator's progress report to 2012-09-28
dot icon30/04/2012
Administrator's progress report to 2012-03-28
dot icon30/11/2011
Notice of extension of period of Administration
dot icon31/10/2011
Administrator's progress report to 2011-09-28
dot icon04/05/2011
Administrator's progress report to 2011-03-28
dot icon02/11/2010
Administrator's progress report to 2010-09-28
dot icon14/09/2010
Notice of extension of period of Administration
dot icon03/05/2010
Administrator's progress report to 2010-03-28
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 icon14/12/2009
Notice of appointment of replacement/additional administrator
dot icon09/12/2009
Notice of appointment of replacement/additional administrator
dot icon31/10/2009
Administrator's progress report to 2009-09-28
dot icon27/07/2009
Appointment terminated director dominic gibb
dot icon24/07/2009
Appointment terminated director ian jameson
dot icon05/05/2009
Administrator's progress report to 2009-03-28
dot icon01/02/2009
Statement of administrator's proposal
dot icon21/01/2009
Statement of affairs with form 2.14B
dot icon18/11/2008
Appointment terminated director antony rush
dot icon08/10/2008
Appointment of an administrator
dot icon22/07/2008
Full accounts made up to 2006-11-30
dot icon16/06/2008
Director appointed dominic gibb
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 icon05/12/2007
New secretary appointed
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Director's particulars changed
dot icon18/08/2007
Director resigned
dot icon13/07/2007
Full accounts made up to 2005-11-30
dot icon28/05/2007
Return made up to 12/04/07; full list of members
dot icon26/04/2007
Director resigned
dot icon26/11/2006
Director's particulars changed
dot icon04/10/2006
Delivery ext'd 3 mth 30/11/05
dot icon18/05/2006
Return made up to 12/04/06; no change of members
dot icon09/04/2006
Director's particulars changed
dot icon04/04/2006
Full accounts made up to 2004-11-30
dot icon27/03/2006
Ad 07/03/06--------- us$ si 40000000@1=40000000 us$ ic 773800000/813800000
dot icon10/01/2006
Ad 29/11/05--------- us$ si 120000000@1=120000000 us$ ic 653800000/773800000
dot icon03/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon22/05/2005
Director resigned
dot icon12/05/2005
Return made up to 12/04/05; no change of members
dot icon12/05/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon03/04/2005
Full accounts made up to 2003-11-30
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon04/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon27/05/2004
Return made up to 12/04/04; full list of members
dot icon28/04/2004
Director's particulars changed
dot icon29/02/2004
Full accounts made up to 2002-11-30
dot icon08/01/2004
Memorandum and Articles of Association
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Nc inc already adjusted 26/11/03
dot icon12/12/2003
Ad 26/11/03--------- £ si 75000000@1=75000000 £ ic 83697100/158697100
dot icon20/10/2003
Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA
dot icon04/10/2003
Delivery ext'd 3 mth 30/11/02
dot icon07/07/2003
Director's particulars changed
dot icon22/05/2003
Return made up to 12/04/03; change of members
dot icon19/12/2002
Particulars of contract relating to shares
dot icon19/12/2002
Ad 12/11/02--------- £ si 43800000@1=43800000 £ ic 39897100/83697100
dot icon02/10/2002
Full accounts made up to 2001-11-30
dot icon08/05/2002
Return made up to 12/04/02; full list of members
dot icon30/01/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon04/07/2001
Group of companies' accounts made up to 2000-11-30
dot icon09/05/2001
Return made up to 12/04/01; full list of members
dot icon08/03/2001
Secretary's particulars changed
dot icon03/10/2000
Full group accounts made up to 1999-11-30
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
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 icon07/09/1999
Return made up to 12/04/97; full list of members
dot icon07/09/1999
Return made up to 12/04/98; no change of members
dot icon07/09/1999
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 icon30/04/1999
New director appointed
dot icon17/03/1999
Full group accounts made up to 1998-11-30
dot icon07/03/1999
Director resigned
dot icon07/09/1998
Full group accounts made up to 1997-11-30
dot icon30/03/1998
New secretary appointed
dot icon29/03/1998
New director appointed
dot icon22/03/1998
Director resigned
dot icon09/12/1997
Resolutions
dot icon26/11/1997
New director appointed
dot icon21/10/1997
Director resigned
dot icon28/06/1997
Full group accounts made up to 1996-11-30
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 icon03/10/1996
Full group accounts made up to 1995-11-30
dot icon26/08/1996
Registered office changed on 27/08/96 from: one,broadgate london EC2M 7HA
dot icon11/06/1996
Return made up to 12/04/96; no change of members
dot icon25/02/1996
Director resigned
dot icon06/12/1995
Ad 27/11/95--------- us$ si 125000000@1=125000000 us$ ic 350000000/475000000
dot icon04/09/1995
Ad 31/08/95--------- us$ si 100000000@1=100000000 us$ ic 250000000/350000000
dot icon02/07/1995
Ad 28/06/95--------- us$ si 75000000@1=75000000 us$ ic 175000000/250000000
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Us$ nc 550000000/1000000000 23/06/95
dot icon12/06/1995
Ad 30/05/95--------- us$ si 175000000@1=175000000 us$ ic 0/175000000
dot icon30/05/1995
Full group accounts made up to 1994-11-30
dot icon11/05/1995
Return made up to 12/04/95; full list of members
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Nc inc already adjusted 19/04/95
dot icon29/04/1995
New director appointed
dot icon26/04/1995
Resolutions
dot icon24/04/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon22/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon28/09/1994
Full group accounts made up to 1993-12-31
dot icon28/04/1994
Return made up to 12/04/94; full list of members
dot icon16/02/1994
Secretary's particulars changed
dot icon07/02/1994
Memorandum and Articles of Association
dot icon19/01/1994
Director resigned
dot icon19/01/1994
New director appointed
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Ad 23/12/93--------- £ si 6000000@1=6000000 £ ic 168897100/174897100
dot icon11/01/1994
Memorandum and Articles of Association
dot icon04/10/1993
Memorandum and Articles of Association
dot icon21/08/1993
Full group accounts made up to 1992-12-31
dot icon01/08/1993
Certificate of change of name
dot icon26/07/1993
Director's particulars changed
dot icon29/04/1993
Return made up to 12/04/93; full list of members
dot icon14/12/1992
Director's particulars changed
dot icon14/12/1992
Director's particulars changed
dot icon30/11/1992
Director resigned
dot icon30/11/1992
Director resigned
dot icon05/11/1992
Full group accounts made up to 1991-12-31
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Nc inc already adjusted 29/09/92
dot icon14/10/1992
Ad 29/09/92--------- £ si 135000000@1=135000000 £ ic 33897100/168897100
dot icon14/10/1992
Nc inc already adjusted 29/09/92
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon06/10/1992
Director resigned
dot icon20/04/1992
Return made up to 12/04/92; change of members
dot icon23/01/1992
Ad 31/12/91--------- £ si 21396000@1=21396000 £ ic 12501100/33897100
dot icon23/01/1992
£ nc 12501100/33897100 31/12/91
dot icon03/11/1991
Full group accounts made up to 1990-12-31
dot icon08/10/1991
Director's particulars changed
dot icon06/10/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Return made up to 12/04/91; full list of members
dot icon30/04/1991
Director resigned;new director appointed
dot icon16/08/1990
Secretary resigned;new secretary appointed
dot icon14/08/1990
Auditor's resignation
dot icon21/05/1990
Full group accounts made up to 1989-12-31
dot icon21/05/1990
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 icon18/06/1989
Full group accounts made up to 1988-12-31
dot icon11/06/1989
Return made up to 05/05/89; full list of members
dot icon31/05/1989
Secretary resigned;new secretary appointed
dot icon09/05/1989
Full group accounts made up to 1987-12-31
dot icon08/02/1989
Memorandum and Articles of Association
dot icon22/01/1989
Wd 29/12/88 ad 23/12/88--------- £ si 12500000@1=12500000 £ ic 1100/12501100
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
£ nc 1100/12501100
dot icon18/01/1989
Director resigned;new director appointed
dot icon11/01/1989
New director appointed
dot icon26/09/1988
Statement of affairs
dot icon17/08/1988
New director appointed
dot icon17/08/1988
Director resigned
dot icon10/08/1988
Return made up to 31/05/88; full list of members
dot icon24/03/1988
Resolutions
dot icon01/02/1988
Wd 11/01/88 ad 11/12/87--------- £ si 1000@1=1000 £ ic 100/1100
dot icon01/02/1988
Wd 11/01/88 ad 11/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/1988
Nc inc already adjusted
dot icon22/01/1988
Resolutions
dot icon04/01/1988
Director resigned;new director appointed
dot icon04/01/1988
Accounting reference date extended from 31/03 to 31/12
dot icon16/12/1987
Memorandum and Articles of Association
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon16/12/1987
Registered office changed on 17/12/87 from: 14 dominion street london EC2M 2RJ
dot icon09/12/1987
Certificate of change of name
dot icon15/11/1987
Wd 28/10/87 pd 16/10/87--------- £ si 1@1
dot icon26/01/1987
Registered office changed on 27/01/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon26/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1986
Gazettable document
dot icon16/11/1986
Certificate of 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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamester, Peter Anthony
Director
15/05/1999 - 02/02/2005
34
Williams, Brendan Hilary
Director
19/04/1995 - 31/01/1997
26
Sherratt, Peter Robert
Director
19/04/1995 - 05/01/2000
33
Gibb, Dominic Ian
Director
12/05/2008 - 17/07/2009
22
O'connell, Raymond Liam
Director
07/07/2000 - 02/02/2005
5

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 UK HOLDINGS LIMITED

LEHMAN BROTHERS UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/11/1986 with the registered office located at Pricewaterhousecoopers Llp, 7 More London Riverside, London SE1 2RT. 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 UK HOLDINGS LIMITED?

toggle

LEHMAN BROTHERS UK HOLDINGS LIMITED is currently Dissolved. It was registered on 16/11/1986 and dissolved on 06/02/2018.

Where is LEHMAN BROTHERS UK HOLDINGS LIMITED located?

toggle

LEHMAN BROTHERS UK HOLDINGS LIMITED is registered at Pricewaterhousecoopers Llp, 7 More London Riverside, London SE1 2RT.

What does LEHMAN BROTHERS UK HOLDINGS LIMITED do?

toggle

LEHMAN BROTHERS UK HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LEHMAN BROTHERS UK HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2018: Final Gazette dissolved following liquidation.