51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 02122361 |
Category | Private Limited Company |
Incorporated | 13 Apr 1987 |
Age | 37 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED is an active private limited company with number 02122361. It was incorporated 37 years, 1 month, 20 days ago, on 13 April 1987. The company address is 1-2 Craven Road, London, W5 2UA, England.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 28 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-28
Psc name: Mr Miguel Angel Rodriguez-Batista
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 28 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-28
Officer name: Mr Miguel Angel Rodriguez-Batista
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-02
Psc name: Daniel Alder
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Alder
Appointment date: 2023-06-02
Documents
Termination director company with name termination date
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-02
Officer name: Malvika Manoj Chande
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Malvika Manoj Chande
Appointment date: 2021-02-04
Documents
Termination director company with name termination date
Date: 10 Feb 2021
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Sarah Hall
Termination date: 2020-11-03
Documents
Cessation of a person with significant control
Date: 10 Feb 2021
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Sarah Hall
Cessation date: 2020-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jennifer Sarah Hall
Change date: 2017-06-01
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-24
Psc name: Miguel Angel Rodriguez-Batista
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miguel Angel Rodriguez-Batista
Change date: 2020-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
Old address: 1-2 Craven Road London W5 2UA England
New address: 1-2 Craven Road London W5 2UA
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
Old address: 2nd Floor 109 Uxbridge Road London W5 5TL
New address: 1-2 Craven Road London W5 2UA
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Sarah Hall
Notification date: 2017-06-01
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Ms Jennifer Sarah Hall
Documents
Cessation of a person with significant control
Date: 30 Jun 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-01
Psc name: Edda Dirks
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Edda Dirks
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-19
Officer name: Miguel Angel Rodriguez-Batista
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-21
Officer name: Miguel Angel Rodriguez-Batista
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miguel Angel Rodriguez-Batista
Appointment date: 2016-01-21
Documents
Termination director company with name termination date
Date: 11 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas James Corbett
Termination date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edda Dirks
Change date: 2015-02-10
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Warren Gordon Baker
Change date: 2015-02-06
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-06
Officer name: Philip Christopher Dalton
Documents
Change person secretary company with change date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Warren Gordon Baker
Change date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
New address: 2Nd Floor 109 Uxbridge Road London W5 5TL
Old address: 109 Uxbridge Road London W5 5TL
Change date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-12
Officer name: Philip Christopher Dalton
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-06
Officer name: Mr Warren Gordon Baker
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-06
Officer name: Thomas James Corbett
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Old address: the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ
Change date: 2011-09-15
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-07
Officer name: Philip Christopher Dalton
Documents
Appoint person director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edda Dirks
Documents
Change person director company with change date
Date: 11 Feb 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Christopher Dalton
Change date: 2011-01-07
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Koon Tang
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person secretary company with change date
Date: 17 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-15
Officer name: Warren Baker
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Warren Baker
Documents
Change person secretary company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Warren Baker
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Warren Baker
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director louise evans
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed thomas james corbett
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 09/03/05 from: flat 9 18 ladbroke square london W11 3NA
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 12/12/03 from: 51B lammas park road london W5 5JD
Documents
Accounts with accounts type dormant
Date: 27 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Some Companies
28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD
Number: | 06819886 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE 7-12,LONDON,WC1H 9LT
Number: | 05972916 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
H. & R. (JEWELLERS) PRODUCTS LIMITED
88 EDGWARE WAY,MIDDLESEX,HA8 8JS
Number: | 02516149 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY, MILL FARM HANKHAM HALL ROAD,PEVENSEY,BN24 5AG
Number: | 10080412 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH ELMS LEWES ROAD,LEWES,BN8 5NE
Number: | 08261573 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTORATIVE APPROACHES LIMITED
12 PARTRIDGE ROAD,CARDIFF,CF24 3QX
Number: | 08806550 |
Status: | ACTIVE |
Category: | Private Limited Company |