LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-13 View Report
Accounts. Legacy. 2023-09-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-04 View Report
Accounts. Legacy. 2022-10-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-04 View Report
Officers. Change date: 2022-02-22. Officer name: Jason Scott Honisett. 2022-04-25 View Report
Persons with significant control. Change date: 2022-02-22. Psc name: Lambert Smith Hampton Group Limited. 2022-02-22 View Report
Address. Old address: United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. New address: 55 Wells Street London W1T 3PT. Change date: 2022-02-22. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Officers. Appointment date: 2021-11-30. Officer name: Richard Twigg. 2021-12-14 View Report
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. 2021-12-07 View Report
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. 2021-12-07 View Report
Officers. Officer name: Massimo Mario Marcovecchio. Termination date: 2021-09-28. 2021-09-29 View Report
Accounts. Accounts type full. 2021-09-16 View Report
Officers. Officer name: Christopher David Hornung. Termination date: 2021-06-01. 2021-06-09 View Report
Officers. Change date: 2021-04-23. Officer name: Mr Massimo Mario Marcovecchio. 2021-04-27 View Report
Officers. Change date: 2021-04-23. Officer name: Mr Christopher David Hornung. 2021-04-27 View Report
Officers. Officer name: Jason Scott Honisett. Change date: 2021-04-23. 2021-04-27 View Report
Persons with significant control. Change date: 2021-04-23. Psc name: Lambert Smith Hampton Group Limited. 2021-04-26 View Report
Address. Old address: 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. New address: United Kingdom House 180 Oxford Street London W1D 1NN. Change date: 2021-04-23. 2021-04-23 View Report
Officers. Appointment date: 2021-03-31. Officer name: Mr Gareth Rhys Williams. 2021-04-06 View Report
Officers. Officer name: Richard Twigg. Appointment date: 2021-03-31. 2021-04-06 View Report
Officers. Officer name: Paul Lewis Creffield. Termination date: 2021-03-31. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Officers. Termination date: 2020-12-31. Officer name: Ross Peter Owen. 2021-01-15 View Report
Accounts. Accounts type full. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Officers. Officer name: Gareth Rhys Williams. Change date: 2019-03-18. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-01-17 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-01-17 View Report
Officers. Officer name: Ross Peter Owen. Change date: 2018-11-05. 2018-11-22 View Report
Officers. Change date: 2018-11-05. Officer name: Massimo Mario Marcovecchio. 2018-11-22 View Report
Officers. Officer name: Mr Christopher David Hornung. Change date: 2018-11-05. 2018-11-22 View Report
Officers. Change date: 2018-11-05. Officer name: Jason Scott Honisett. 2018-11-22 View Report
Persons with significant control. Change date: 2018-11-13. Psc name: Lambert Smith Hampton Group Limited. 2018-11-13 View Report
Address. New address: 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN. Old address: United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. Change date: 2018-11-13. 2018-11-13 View Report
Officers. Change date: 2018-07-06. Officer name: Mr Paul Lewis Creffield. 2018-08-13 View Report
Address. Old address: County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom. New address: United Kingdom House 180 Oxford Street London W1D 1NN. Change date: 2018-04-06. 2018-04-06 View Report
Officers. Appointment date: 2018-02-01. Officer name: Mr Christopher David Hornung. 2018-02-09 View Report
Accounts. Change account reference date company current shortened. 2018-01-19 View Report
Incorporation. Incorporation company. 2018-01-11 View Report