LAMBTON SQUASH HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LAMBTON SQUASH HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LAMBTON SQUASH HOLDINGS LIMITED was incorporated 52 years ago on 25/06/1971 and has the registered number: 01015697. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LAMBTON SQUASH HOLDINGS LIMITED was incorporated 52 years ago on 25/06/1971 and has the registered number: 01015697. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LAMBTON SQUASH HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BODYWORKSWEST
LONDON
W11 2SH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER HENRY JAMES RIVERS | Jun 1987 | British | Director | 2015-03-07 | CURRENT |
MR ALAN JAMES RIVERS | Jul 1945 | British | Director | 2007-12-07 | CURRENT |
COLIN WHITE | Nov 1930 | British | Director | RESIGNED | |
COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 2001-02-23 UNTIL 2002-11-23 | RESIGNED | ||
MS ELIZABETH MARGARET GREENWOOD | Jul 1952 | British | Secretary | 2007-12-07 UNTIL 2021-06-17 | RESIGNED |
MR MALCOLM CHRISTOPHER GRUMBRIDGE | Aug 1952 | British | Secretary | 2000-12-21 UNTIL 2006-01-06 | RESIGNED |
MR MALCOLM CHRISTOPHER GRUMBRIDGE | Aug 1952 | British | Secretary | 2007-10-25 UNTIL 2007-12-07 | RESIGNED |
EVA ELISABET HUGH JONES | Sep 1944 | Swedish | Secretary | RESIGNED | |
DAVID ROBERT MAIN | Sep 1971 | Secretary | 2002-11-23 UNTIL 2007-10-25 | RESIGNED | |
SUSIE ROGERS-SMITH | Sep 1950 | American | Director | 2011-09-30 UNTIL 2014-03-21 | RESIGNED |
DANIEL DAVID GILES WHITE | Jun 1962 | British | Director | 2004-08-07 UNTIL 2007-12-07 | RESIGNED |
PATRICK JOHN THURLOW WHITE | Sep 1965 | British | Secretary | 1991-12-30 UNTIL 2000-12-21 | RESIGNED |
MARK RAYMOND VERE NICOLL | Oct 1942 | British | Director | RESIGNED | |
SUSIE ROGERS SMITH | Sep 1950 | United States | Director | 2007-12-07 UNTIL 2010-10-07 | RESIGNED |
MS ELIZABETH MARGARET GREENWOOD | Jul 1952 | British | Director | 2007-12-07 UNTIL 2021-06-17 | RESIGNED |
JEAN LOUISE BERGIN | Oct 1957 | Irish | Director | 2010-10-07 UNTIL 2011-09-30 | RESIGNED |
PATRICK JOHN THURLOW WHITE | Sep 1965 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bodyworks West Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-30 | 31-03-2023 | 91,657 equity |
ACCOUNTS - Final Accounts | 2022-12-01 | 31-03-2022 | 91,657 equity |
ACCOUNTS - Final Accounts | 2021-12-07 | 31-03-2021 | 91,657 equity |
ACCOUNTS - Final Accounts | 2020-11-07 | 31-03-2020 | 91,657 equity |
ACCOUNTS - Final Accounts | 2019-10-15 | 31-03-2019 | 91,657 equity |
ACCOUNTS - Final Accounts | 2018-10-25 | 31-03-2018 | 91,657 equity |