LAMBTON SHARE PROPERTY COMPANY LIMITED

07902695
THE SPARK DRAYMAN'S WAY, NEWCASTLE HELIX NEWCASTLE UPON TYNE UNITED KINGDOM NE4 5DE

Documents

Documents
Date Category Description Pages
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 officers Change of particulars for director (Oliver Hugh Darroch Knight) 2 Buy now
31 Oct 2023 officers Change of particulars for director (Hannah Elisabeth Knight) 2 Buy now
17 Oct 2023 accounts Annual Accounts 11 Buy now
12 Sep 2023 officers Appointment of director (The Honourable Richard Michael Joicey) 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 11 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2022 officers Change of particulars for director (Mr Robert Alexander Dickinson) 2 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 officers Appointment of director (Hannah Elisabeth Knight) 2 Buy now
17 Dec 2021 officers Appointment of director (Oliver Hugh Darroch Knight) 2 Buy now
10 Nov 2021 accounts Annual Accounts 11 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 8 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 10 Buy now
13 Jun 2019 officers Change of particulars for director (Lady Agnes Harriet Frances Mary Joicey) 2 Buy now
13 Jun 2019 officers Change of particulars for director (Lord James Michael Joicey) 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 12 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2017 accounts Annual Accounts 7 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 accounts Annual Accounts 6 Buy now
20 Jan 2016 annual-return Annual Return 6 Buy now
26 Oct 2015 accounts Annual Accounts 6 Buy now
07 Sep 2015 mortgage Registration of a charge 33 Buy now
15 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2015 annual-return Annual Return 6 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
28 Jan 2014 annual-return Annual Return 6 Buy now
26 Sep 2013 accounts Annual Accounts 6 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
13 Jun 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
22 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2012 capital Return of Allotment of shares 4 Buy now
24 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Feb 2012 officers Appointment of director (Robert Alexander Dickinson) 3 Buy now
10 Feb 2012 officers Termination of appointment of director (Sean Nicolson) 1 Buy now
08 Feb 2012 officers Appointment of director (Lady Agnes Harriet Frances Mary Joicey) 3 Buy now
08 Feb 2012 officers Appointment of director (Lord James Michael Joicey) 4 Buy now
23 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2012 incorporation Incorporation Company 15 Buy now