LAMBS PASSAGE REAL ESTATE LIMITED

05502015
10 GLOUCESTER PLACE LONDON W1U 8EZ

Documents

Documents
Date Category Description Pages
04 Sep 2024 officers Termination of appointment of director (David Robert Coffer) 1 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 9 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 9 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Dec 2020 accounts Annual Accounts 10 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Dec 2019 accounts Annual Accounts 9 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 7 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
19 Aug 2015 officers Change of particulars for director (Mr David Robert Coffer) 2 Buy now
19 Aug 2015 officers Change of particulars for director (Mr David Robert Coffer) 2 Buy now
28 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Jul 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
04 Jan 2014 accounts Annual Accounts 4 Buy now
16 Jul 2013 annual-return Annual Return 6 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
09 Aug 2012 annual-return Annual Return 6 Buy now
09 Dec 2011 accounts Annual Accounts 11 Buy now
24 Aug 2011 officers Change of particulars for director (Mr David Robert Coffer) 2 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
13 May 2011 officers Termination of appointment of director (Anthony Lyons) 1 Buy now
11 Jan 2011 accounts Annual Accounts 11 Buy now
08 Dec 2010 officers Change of particulars for secretary (Mr Simon Alexander Malcolm Conway) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Mr Simon Alexander Malcolm Conway) 2 Buy now
08 Sep 2010 annual-return Annual Return 7 Buy now
11 Aug 2010 address Move Registers To Sail Company 1 Buy now
11 Aug 2010 address Move Registers To Sail Company 1 Buy now
11 Aug 2010 address Move Registers To Sail Company 1 Buy now
11 Aug 2010 address Move Registers To Sail Company 1 Buy now
11 Aug 2010 address Move Registers To Sail Company 1 Buy now
11 Aug 2010 address Change Sail Address Company 1 Buy now
02 Feb 2010 accounts Annual Accounts 11 Buy now
14 Jul 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 11 Buy now
18 Sep 2008 officers Director's change of particulars / anthony lyons / 01/09/2008 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 154 church road hove east sussex BN3 2DL 1 Buy now
18 Aug 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
02 Aug 2007 accounts Annual Accounts 12 Buy now
17 Jul 2007 annual-return Return made up to 07/07/07; full list of members 2 Buy now
08 Jun 2007 accounts Annual Accounts 12 Buy now
04 Apr 2007 accounts Accounting reference date shortened from 31/12/07 to 31/03/07 1 Buy now
13 Feb 2007 officers Director's particulars changed 1 Buy now
11 Jan 2007 mortgage Particulars of mortgage/charge 15 Buy now
24 Jul 2006 annual-return Return made up to 07/07/06; full list of members 3 Buy now
24 Jul 2006 address Location of register of members 1 Buy now
26 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 8 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 10 Buy now
21 Oct 2005 incorporation Memorandum Articles 6 Buy now
21 Oct 2005 resolution Resolution 1 Buy now
17 Oct 2005 incorporation Memorandum Articles 11 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
11 Oct 2005 officers New director appointed 2 Buy now
11 Oct 2005 officers New secretary appointed 2 Buy now
11 Oct 2005 officers Secretary resigned 1 Buy now
11 Oct 2005 officers Director resigned 1 Buy now
11 Oct 2005 address Registered office changed on 11/10/05 from: summit house 12 red lion square london WC1R 4QD 1 Buy now
11 Oct 2005 accounts Accounting reference date extended from 31/07/06 to 31/12/06 1 Buy now
27 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2005 incorporation Incorporation Company 16 Buy now