34 LAMBERT ROAD (FREEHOLD) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Accounts. Accounts type micro entity. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-08-16 View Report
Officers. Officer name: Ms Joanna Louise Hindley. Change date: 2022-08-10. 2022-08-16 View Report
Accounts. Accounts type micro entity. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Officers. Officer name: Mr Alexander James Thomas. Appointment date: 2020-08-29. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2020-09-11 View Report
Officers. Appointment date: 2019-01-16. Officer name: Ms Alice Beatrice Camps. 2020-07-06 View Report
Accounts. Accounts type micro entity. 2020-06-10 View Report
Accounts. Accounts type micro entity. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2019-08-09 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-09-01 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Persons with significant control. Change date: 2017-10-06. Psc name: Mr Robert Alex Dodson. 2017-10-09 View Report
Address. Old address: 14 Chestnut Grange Corsham SN13 9XR England. Change date: 2017-10-09. New address: 22 Whiteley Road London SE19 1JT. 2017-10-09 View Report
Persons with significant control. Cessation date: 2017-10-06. Psc name: Robert John Cowper. 2017-10-09 View Report
Officers. Officer name: Mr Robert Alex Dodson. Appointment date: 2017-10-06. 2017-10-07 View Report
Officers. Termination date: 2017-10-06. Officer name: Robert John Cowper. 2017-10-07 View Report
Officers. Officer name: Robert John Cowper. Termination date: 2017-10-06. 2017-10-07 View Report
Persons with significant control. Change date: 2017-08-02. Psc name: Mr Robert Alex Dodson. 2017-08-02 View Report
Persons with significant control. Psc name: Mr Robert John Cowper. Change date: 2017-08-02. 2017-08-02 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Persons with significant control. Psc name: Robert John Cowper. Notification date: 2017-08-02. 2017-08-02 View Report
Address. New address: 14 Chestnut Grange Corsham SN13 9XR. Old address: 22 Whiteley Road London SE19 1JT England. Change date: 2017-08-02. 2017-08-02 View Report
Address. Change date: 2017-08-02. New address: 22 Whiteley Road London SE19 1JT. Old address: 14 Chestnut Grange Corsham SN13 9XR England. 2017-08-02 View Report
Address. New address: 14 Chestnut Grange Corsham SN13 9XR. Old address: 22 Whiteley Road London SE19 1JT England. Change date: 2017-08-02. 2017-08-02 View Report
Persons with significant control. Psc name: Mr Robert John Cowper. Change date: 2017-08-02. 2017-08-02 View Report
Address. New address: 22 Whiteley Road London SE19 1JT. Old address: 14 Chestnut Grange Corsham Wiltshire SN13 9XR. Change date: 2017-08-02. 2017-08-02 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Officers. Change date: 2015-06-16. Officer name: Mr Robert John Cowper. 2015-08-24 View Report
Officers. Officer name: Mr Robert John Cowper. Change date: 2015-06-16. 2015-08-24 View Report
Address. New address: 14 Chestnut Grange Corsham Wiltshire SN13 9XR. Old address: Buckland View Tring Hill Tring Hertfordshire HP23 4LD. Change date: 2015-08-24. 2015-08-24 View Report
Accounts. Accounts type total exemption small. 2015-03-19 View Report
Accounts. Change account reference date company previous shortened. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Accounts. Accounts type total exemption small. 2014-07-07 View Report
Accounts. Change account reference date company current shortened. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Officers. Officer name: Ms Joanna Louise Hindley. 2013-07-11 View Report
Officers. Officer name: Mr Robert Alex Dodson. 2013-07-10 View Report
Officers. Officer name: James Robinson. 2013-04-25 View Report
Officers. Officer name: Mr James Lloyd Robinson. 2012-08-02 View Report
Officers. Officer name: Mr Robert John Cowper. 2012-08-02 View Report
Address. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. Change date: 2012-08-02. 2012-08-02 View Report