Key Data
Lehman Brothers ODC2 Ltd is a dissolved company incorporated on 25 July 2007 with the registered office located in London, City of London. Lehman Brothers ODC2 Ltd has been running for 16 years. There are currently 3 active directors and 1 active secretary according to the latest confirmation statement submitted on 25th July 2013.
Name
Lehman Brothers ODC2 Ltd
Status
DISSOLVED
Dissolved on 26 April 2017 (6 years ago)
Was 9 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 25 July 2013 (10 years ago)
Next confirmation dated 25 July 2014
Was due on 8 August 2014 (9 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 30 November 2012 (11 years ago)
Accounts type was Full Accounts
Next accounts dated 30 November 2013
Was due on 31 August 2014 (9 years ago)
Company No.
06324467
Private Limited Company with Share Capital
Incorporation
25 July 2007
Incorporated 16 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Activity
An investment holding company.
Contact
Registered AddressRsm Restructuring Advisory Llp 25 Farringdon Street LondonEC4A 4AB Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People13
Luxembourger • Director • Managing Director • Born in May 1970
DISSOLVED
Puxon Murray LLP
Secretary
DISSOLVED
British • Director • Born in Apr 1971
DISSOLVED
American • Director • Global Controller • Born in Nov 1957
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
Latest Activity
Change Of Registered Office Address 8 Years29 Feb 2016 Change Of Registered Office Address 10 Years29 Jan 2014 Accounts Submitted 10 Years5 Sep 2013 Annual Return Submitted 10 Years30 Jul 2013 Change Of Registered Office Address 10 Years28 Jun 2013 Mr Clifford Stewart Feibus Appointed 10 Years11 Jun 2013 Mr William Jay Fox Resigned 10 Years6 Jun 2013 Accounts Submitted 11 Years4 Sep 2012 Annual Return Submitted 11 Years27 Jul 2012 Mr John Keen Appointed 11 Years28 Jun 2012 Mr Neil Christie Resigned 11 Years28 Jun 2012 Annual Return Submitted 12 Years27 Jul 2011 Accounts Submitted 12 Years28 Jun 2011 Accounts Submitted 13 Years26 Nov 2010 Accounts Submitted 13 Years26 Nov 2010 Accounts Submitted 13 Years26 Nov 2010 Annual Return Submitted 13 Years24 Aug 2010 Puxon Murray LLP Appointed 13 Years17 Aug 2010 Mr William Jay Fox Appointed 13 Years27 Jul 2010 Mr Neil Christie Appointed 13 Years27 Jul 2010 Mr Daniel Jason Ehrmann Appointed 13 Years27 Jul 2010 Change Of Registered Office Address 13 Years30 Jun 2010 Change Of Registered Office Address 13 Years25 Jun 2010 Change Of Registered Office Address 14 Years12 Mar 2010 Emily Sarnia Everard Upton Resigned 14 Years11 Feb 2010 Annual Return Submitted 14 Years20 Jan 2010 Simon John Williams Resigned 14 Years20 Jul 2009 Michael Richard Fahy Resigned 15 Years9 Mar 2009 Antony John Rush Resigned 15 Years27 Feb 2009 Annual Return Submitted 15 Years9 Sep 2008
Financials
Net Assets, Total Assets & Total Liabilities (2007 - 2012)
Year Ended Nov 2012
Total Assets£102.23m
Total Liabilities£-102.22m -£102.2m (-464545.45%)
vs previous year Net Assets£10k +£32k (+145.45%)
vs previous year Cash in Bank Unreported
Employees Unreported
Turnover Unreported
Debt Ratio (%) 99.99%
Watch List
Stay updated with Lehman Brothers ODC2 Ltd Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents64
26 Apr 2017 • 1 Page
VIEW PDF Return of final meeting 26 Jan 2017 • 17 Pages
VIEW PDF Liquidators statement of receipts and payments 30 Mar 2016 • 17 Pages
VIEW PDF Registered office address changed 29 Feb 2016 • 2 Pages
VIEW PDF Liquidators statement of receipts and payments 24 Mar 2015 • 16 Pages
VIEW PDF