LAMRON MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04256110 |
Category | Private Limited Company |
Incorporated | 20 Jul 2001 |
Age | 22 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LAMRON MANAGEMENT LIMITED is an active private limited company with number 04256110. It was incorporated 22 years, 10 months, 12 days ago, on 20 July 2001. The company address is 55 Loudoun Road 55 Loudoun Road, London, NW8 0DL.
Company Fillings
Resolution
Date: 27 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 Jan 2024
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Notification of a person with significant control
Date: 19 Jul 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-28
Psc name: Malcolm Mcleod Scott Mcphail
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Second filing cessation of a person with significant control
Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Norah O'brien Mcphail
Documents
Second filing cessation of a person with significant control
Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Malcolm Mcleod Scott Mcphail
Documents
Second filing notification of a person with significant control
Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Kristoffer Malcolm Mcphail
Documents
Second filing notification of a person with significant control
Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Kirsty Lynn Mcphail
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-28
Psc name: Kristoffer Malcolm Mcphail
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-28
Psc name: Kirsty Lynn Mcphail
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-28
Psc name: Norah O'brien Mcphail
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-28
Psc name: Malcolm Mcleod Scott Mcphail
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Notification of a person with significant control
Date: 18 May 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-08
Psc name: Malcolm Mcleod Scott Mcphail
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Norah O'brien Mcphail
Change date: 2020-04-08
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Norah O'brien Mcphail
Change date: 2017-02-01
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Mr Malcolm Mcleod Scott Mcphail
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-17
Old address: 73/75 Mortimer Street London W1W 7SQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norah O'brien Mcphail
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Mcleod Scott Mcphail
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 22 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Norah O'brien Mcphail
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 22 Jul 2010
Action Date: 22 Jul 2010
Category: Address
Type: AD01
Old address: 73-75 Mortimer Street London W1W 7SQ
Change date: 2010-07-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ
Documents
Accounts with accounts type small
Date: 04 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: c/o weston kay 73-75 mortimer street london W1W 7SQ
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Resolution
Date: 13 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Legacy
Date: 02 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 30/09/02
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 02/08/01 from: 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 30 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 8857 LIMITED\certificate issued on 30/07/01
Documents
Some Companies
A&I MANAGEMENT SERVICES LIMITED
17 FORESHORE WAY,WEST LOTHIAN,EH51 9LY
Number: | SC285867 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEVERLEY COURT PROPERTY MANAGEMENT LTD
SADLERS,BARNET,EN5 5SU
Number: | 02874454 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THE FAIRWAY,LEICESTER,LE2 2HN
Number: | 08095889 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MYTTEN CLOSE,HAYWARDS HEATH,RH17 5LN
Number: | 01475280 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAYSAFETY INTERNATIONAL LIMITED
C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 05638217 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CURZON ROAD,BRADFORD,BD3 9EJ
Number: | 10673283 |
Status: | ACTIVE |
Category: | Private Limited Company |