Officers. Officer name: Limerston Lamont Limited. Change date: 2023-04-12. |
2024-02-21 |
View Report |
Persons with significant control. Change date: 2023-04-12. Psc name: Limerston Lamont Limited. |
2024-02-21 |
View Report |
Officers. Officer name: Limerston Fulham Limited. Change date: 2023-04-12. |
2024-02-21 |
View Report |
Persons with significant control. Psc name: Limerston Fulham Limited. Change date: 2023-04-12. |
2024-02-21 |
View Report |
Accounts. Accounts type small. |
2023-12-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-12-02 |
View Report |
Gazette. Gazette notice compulsory. |
2023-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-23 |
View Report |
Address. New address: 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH. Change date: 2023-04-12. Old address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England. |
2023-04-12 |
View Report |
Accounts. Accounts type small. |
2022-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-15 |
View Report |
Officers. Appointment date: 2018-08-22. Officer name: Julian Edward Harley. |
2022-03-31 |
View Report |
Mortgage. Charge number: OC4011650007. Charge creation date: 2022-03-18. |
2022-03-24 |
View Report |
Mortgage. Charge creation date: 2022-03-18. Charge number: OC4011650008. |
2022-03-24 |
View Report |
Mortgage. Charge creation date: 2022-03-18. Charge number: OC4011650006. |
2022-03-22 |
View Report |
Officers. Appointment date: 2018-08-22. Officer name: Michael Aspin. |
2022-03-21 |
View Report |
Officers. Appointment date: 2018-08-22. Officer name: Mirza Delibegovic. |
2022-03-21 |
View Report |
Officers. Officer name: Mr Pedro Henrique Cobra. Appointment date: 2018-08-22. |
2022-03-21 |
View Report |
Officers. Appointment date: 2018-08-22. Officer name: Mr Joao Vicente Goncalves Rosa. |
2022-03-21 |
View Report |
Officers. Officer name: Mr Godric Austin Walker. Appointment date: 2018-08-22. |
2022-03-21 |
View Report |
Officers. Officer name: Mrs Victoria Naomi Carkeet-James Wood. Appointment date: 2018-08-22. |
2022-03-21 |
View Report |
Officers. Appointment date: 2018-08-22. Officer name: James Hedley Paget. |
2022-03-21 |
View Report |
Officers. Appointment date: 2018-08-22. Officer name: Mr Martim Avillez Caldeira. |
2022-03-21 |
View Report |
Accounts. Accounts type small. |
2021-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-07 |
View Report |
Accounts. Accounts type small. |
2020-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-22 |
View Report |
Accounts. Accounts type small. |
2019-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-12 |
View Report |
Mortgage. Charge number: OC4011650005. Charge creation date: 2019-01-10. |
2019-01-17 |
View Report |
Accounts. Accounts type small. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-07 |
View Report |
Mortgage. Charge number: OC4011650003. Charge creation date: 2017-10-11. |
2017-10-19 |
View Report |
Mortgage. Charge creation date: 2017-10-11. Charge number: OC4011650004. |
2017-10-19 |
View Report |
Mortgage. Charge number: OC4011650002. Charge creation date: 2017-10-11. |
2017-10-17 |
View Report |
Mortgage. Charge creation date: 2017-10-11. Charge number: OC4011650001. |
2017-10-16 |
View Report |
Accounts. Change account reference date limited liability partnership current extended. |
2017-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-05-10 |
View Report |
Address. Change date: 2017-01-12. New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP. Old address: 2 Greycoat Place London SW1P 1SB United Kingdom. |
2017-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-15 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2015-08-05 |
View Report |