LUL NOMINEE SSL LIMITED

Register to unlock more data on OkredoRegister

LUL NOMINEE SSL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06242508

Incorporation date

10/05/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Endeavour Square, London E20 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/10/2023
Termination of appointment of Howard Ernest Carter as a director on 2023-09-22
dot icon06/10/2023
Appointment of Mrs Andrea Clarke as a director on 2023-09-22
dot icon06/10/2023
Appointment of Mr Richard Mark Jones as a director on 2023-09-22
dot icon06/10/2023
Termination of appointment of Howard Ernest Carter as a secretary on 2023-09-29
dot icon06/10/2023
Appointment of Mrs Andrea Clarke as a secretary on 2023-09-29
dot icon06/10/2023
Appointment of Justine Anne Curry as a secretary on 2023-09-29
dot icon11/08/2023
Termination of appointment of Esther Sharples as a director on 2023-08-11
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon19/06/2022
Appointment of Ms Esther Sharples as a director on 2022-05-18
dot icon28/05/2022
Termination of appointment of Andrew Peter Stanton Lord as a director on 2022-05-18
dot icon17/03/2022
Statement of capital on 2022-03-17
dot icon03/03/2022
Statement by Directors
dot icon03/03/2022
Solvency Statement dated 04/02/22
dot icon03/03/2022
Resolutions
dot icon06/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/06/2021
Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG
dot icon16/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon11/02/2021
Memorandum and Articles of Association
dot icon11/02/2021
Resolutions
dot icon15/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon15/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon15/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon15/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon07/08/2020
Appointment of Mr Nicholas John Dent as a director on 2020-06-29
dot icon06/08/2020
Appointment of Mr Andrew Peter Stanton Lord as a director on 2020-06-29
dot icon17/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon04/02/2020
Termination of appointment of Jill Louise Collis as a director on 2019-09-06
dot icon04/02/2020
Termination of appointment of David Emrys Hughes as a director on 2019-12-06
dot icon04/02/2020
Termination of appointment of Andrew Martin Pollins as a director on 2019-12-31
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon07/11/2019
Change of details for Transport for London as a person with significant control on 2019-11-01
dot icon07/11/2019
Change of details for Transport Trading Limited as a person with significant control on 2019-11-01
dot icon05/11/2019
Appointment of Ms Lilli Sabrina Matson as a director on 2019-09-25
dot icon01/11/2019
Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 2019-11-01
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon20/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon20/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon20/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon20/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon26/11/2018
Termination of appointment of Mark Wild as a director on 2018-11-02
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon17/06/2018
Change of details for Transport Trading Limited as a person with significant control on 2018-01-08
dot icon17/06/2018
Change of details for Transport for London as a person with significant control on 2018-01-08
dot icon08/01/2018
Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 2018-01-08
dot icon29/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon29/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon29/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon29/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon25/10/2017
Appointment of Mr David Emrys Hughes as a director on 2017-10-23
dot icon20/08/2017
Termination of appointment of Ian Alan Nunn as a director on 2017-07-24
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon12/04/2017
Termination of appointment of Stephen Mark Griffiths as a director on 2017-03-30
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon13/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon21/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon21/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon02/11/2016
Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS
dot icon07/10/2016
Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS
dot icon06/10/2016
Termination of appointment of Sarah Anne Atkins as a director on 2016-09-30
dot icon06/10/2016
Termination of appointment of Michael William Tuke Brown as a director on 2016-09-01
dot icon06/10/2016
Termination of appointment of Michael John Strzelecki as a director on 2016-09-30
dot icon06/10/2016
Appointment of Mark Wild as a director on 2016-09-01
dot icon06/10/2016
Termination of appointment of Sarah Anne Atkins as a secretary on 2016-09-01
dot icon14/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon14/10/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon14/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon14/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon14/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon05/10/2015
Termination of appointment of Stephen David Allen as a director on 2015-09-30
dot icon29/09/2015
Appointment of Mr Ian Alan Nunn as a director on 2015-09-21
dot icon28/08/2015
Auditor's resignation
dot icon17/07/2015
Termination of appointment of Peter Gerard Hendy as a director on 2015-07-16
dot icon29/06/2015
Appointment of Mr Stephen Mark Griffiths as a director on 2015-06-15
dot icon26/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon14/11/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon14/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon14/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon11/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon11/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon21/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Appointment of Jill Collis as a director
dot icon16/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon12/04/2013
Director's details changed for Sir Peter Gerard Hendy on 2013-03-12
dot icon19/03/2013
Director's details changed for Howard Ernest Carter on 2013-03-19
dot icon05/09/2012
Director's details changed for Howard Ernest Carter on 2012-09-05
dot icon27/07/2012
Full accounts made up to 2012-03-31
dot icon16/05/2012
Director's details changed for Stephen David Allen on 2012-05-01
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Richard Parry as a director
dot icon01/08/2011
Full accounts made up to 2011-03-31
dot icon18/07/2011
Termination of appointment of Ellen Howard as a secretary
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Termination of appointment of Jeffrey Pipe as a secretary
dot icon07/07/2010
Termination of appointment of Stephen Glaister as a director
dot icon20/05/2010
Appointment of Andrew Pollins as a director
dot icon10/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon30/03/2010
Appointment of Michael William Tuke Brown as a director
dot icon05/01/2010
Director's details changed for Mr Richard Parry on 2009-12-22
dot icon05/01/2010
Director's details changed for Michael John Strzelecki on 2009-12-22
dot icon05/01/2010
Director's details changed for Mr. Peter Gerard Hendy on 2009-12-22
dot icon05/01/2010
Director's details changed for Professor Stephen Glaister on 2009-12-22
dot icon05/01/2010
Director's details changed for Howard Ernest Carter on 2009-12-22
dot icon05/01/2010
Director's details changed for Sarah Anne Atkins on 2009-12-22
dot icon05/01/2010
Director's details changed for Stephen David Allen on 2009-12-22
dot icon05/01/2010
Secretary's details changed for Jeffrey Henderson Pipe on 2009-12-22
dot icon05/01/2010
Secretary's details changed for Ms Ellen Howard on 2009-12-22
dot icon05/01/2010
Secretary's details changed for Howard Ernest Carter on 2009-12-22
dot icon05/01/2010
Secretary's details changed for Sarah Anne Atkins on 2009-12-22
dot icon04/01/2010
Termination of appointment of Naomi Connell as a director
dot icon14/10/2009
Termination of appointment of Geoffrey Virrels as a director
dot icon01/09/2009
Return made up to 10/05/09; no change of members; amend
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 10/05/09; full list of members
dot icon15/05/2009
Appointment terminated director timothy o'toole
dot icon04/03/2009
Director appointed stephen glaister
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/01/2009
Director appointed sarah anne atkins
dot icon07/01/2009
Director appointed richard james lewis parry
dot icon07/01/2009
Director appointed naomi anne connell
dot icon07/01/2009
Director appointed geoffrey donald virrels
dot icon05/01/2009
Appointment terminated director andrew harper
dot icon05/01/2009
Appointment terminated director paul felton-smith
dot icon02/10/2008
Secretary appointed ms ellen howard
dot icon11/09/2008
Return made up to 10/05/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from windsor house 50 victoria street london SW1H 0TL
dot icon24/06/2008
Director appointed paul jonathon felton-smith
dot icon24/06/2008
Director appointed andrew arthur william harper
dot icon02/06/2008
Appointment terminated director david waboso
dot icon24/09/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
New secretary appointed;new director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Registered office changed on 14/09/07 from: level 1, exchange house primrose street london EC2A 2HS
dot icon14/09/2007
Secretary resigned
dot icon14/09/2007
Director resigned
dot icon06/09/2007
Certificate of change of name
dot icon10/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Richard James Lewis
Director
09/12/2008 - 30/09/2011
8
Brown, Michael William Tuke
Director
22/03/2010 - 01/09/2016
28
Hughes, David Emrys
Director
23/10/2017 - 06/12/2019
4
Atkins, Sarah Anne
Director
09/12/2008 - 30/09/2016
10
Pollins, Andrew Martin
Director
27/04/2010 - 31/12/2019
194

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUL NOMINEE SSL LIMITED

LUL NOMINEE SSL LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at 5 Endeavour Square, London E20 1JN. There are currently 7 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 LUL NOMINEE SSL LIMITED?

toggle

LUL NOMINEE SSL LIMITED is currently Active. It was registered on 10/05/2007 .

Where is LUL NOMINEE SSL LIMITED located?

toggle

LUL NOMINEE SSL LIMITED is registered at 5 Endeavour Square, London E20 1JN.

What does LUL NOMINEE SSL LIMITED do?

toggle

LUL NOMINEE SSL LIMITED operates in the Urban and suburban passenger railway transportation by underground metro and similar systems (49.31/1 - SIC 2007) sector.

What is the latest filing for LUL NOMINEE SSL LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-03-31.