LAMBERT SMITH HAMPTON (NIRELAND) LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-27 View Report
Accounts. Legacy. 2023-10-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-27 View Report
Officers. Officer name: David Christopher Livesey. Termination date: 2023-09-28. 2023-10-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-09-05 View Report
Accounts. Accounts type full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-08-26 View Report
Address. Change date: 2022-03-04. New address: 55 Wells Street London W1T 3PT. Old address: United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. 2022-03-04 View Report
Persons with significant control. Change date: 2022-02-22. Psc name: Lambert Smith Hampton Group Limited. 2022-02-22 View Report
Officers. Appointment date: 2021-11-30. Officer name: Oakwood Corporate Secretary Limited. 2021-12-14 View Report
Officers. Officer name: Richard Twigg. Appointment date: 2021-11-30. 2021-12-14 View Report
Officers. Officer name: Gareth Rhys Williams. Termination date: 2021-11-30. 2021-12-07 View Report
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. 2021-12-07 View Report
Accounts. Accounts type full. 2021-09-20 View Report
Confirmation statement. Statement with updates. 2021-09-02 View Report
Officers. Officer name: Martyn Lee Stones. Termination date: 2021-04-19. 2021-06-09 View Report
Persons with significant control. Change date: 2021-04-23. Psc name: Lambert Smith Hampton Group Limited. 2021-04-26 View Report
Address. Change date: 2021-04-23. New address: United Kingdom House 180 Oxford Street London W1D 1NN. Old address: 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. 2021-04-23 View Report
Officers. Officer name: Paul Lewis Creffield. Termination date: 2021-03-31. 2021-04-06 View Report
Mortgage. Charge number: 087607100001. 2021-03-23 View Report
Mortgage. Charge number: 087607100002. 2021-03-23 View Report
Officers. Officer name: Himanshu Haridas Raja. Termination date: 2021-03-08. 2021-03-08 View Report
Officers. Officer name: Richard Twigg. Appointment date: 2021-03-08. 2021-03-08 View Report
Officers. Officer name: David Livesey. Appointment date: 2021-03-08. 2021-03-08 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-11-14 View Report
Officers. Officer name: Paul Robert Chapman. Termination date: 2020-10-31. 2020-11-01 View Report
Officers. Officer name: Mr Martyn Lee Stones. Appointment date: 2020-10-31. 2020-11-01 View Report
Officers. Change date: 2019-07-01. Officer name: Mr Paul Robert Chapman. 2020-10-27 View Report
Incorporation. Memorandum articles. 2020-05-05 View Report
Resolution. Description: Resolutions. 2020-05-05 View Report
Mortgage. Charge number: 087607100002. Charge creation date: 2020-04-29. 2020-05-04 View Report
Officers. Officer name: Donall Mccann. Termination date: 2020-04-14. 2020-04-27 View Report
Confirmation statement. Statement with updates. 2019-11-07 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Incorporation. Memorandum articles. 2019-07-31 View Report
Resolution. Description: Resolutions. 2019-07-31 View Report
Mortgage. Charge number: 087607100001. Charge creation date: 2019-07-04. 2019-07-04 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mr Himanshu Haridas Raja. 2019-07-02 View Report
Officers. Officer name: Mr Paul Robert Chapman. Appointment date: 2019-07-01. 2019-07-02 View Report
Officers. Officer name: Mr Gareth Rhys Williams. Appointment date: 2019-07-01. 2019-07-02 View Report
Officers. Termination date: 2019-07-01. Officer name: Jason Scott Honisett. 2019-07-02 View Report
Officers. Officer name: Ezra Meyer Solomon Nahome. Termination date: 2019-07-01. 2019-07-02 View Report
Officers. Change date: 2019-03-18. Officer name: Gareth Rhys Williams. 2019-04-03 View Report
Officers. Termination date: 2018-12-20. Officer name: Patrick Paul Brennan. 2019-02-14 View Report
Officers. Officer name: Mr Ezra Meyer Solomon Nahome. Change date: 2018-11-05. 2018-11-22 View Report
Officers. Officer name: Jason Scott Honisett. Change date: 2018-11-05. 2018-11-22 View Report