LAMBS PASSAGE REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 05502015 |
Category | Private Limited Company |
Incorporated | 07 Jul 2005 |
Age | 18 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LAMBS PASSAGE REAL ESTATE LIMITED is an active private limited company with number 05502015. It was incorporated 18 years, 10 months, 25 days ago, on 07 July 2005. The company address is 10 Gloucester Place, London, W1U 8EZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Change sail address company with old address new address
Date: 29 Jun 2021
Category: Address
Type: AD02
Old address: Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change sail address company with old address new address
Date: 07 Jul 2020
Category: Address
Type: AD02
Old address: 30 City Road London EC1Y 2AB United Kingdom
New address: Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Move registers to sail company with new address
Date: 29 Jun 2018
Category: Address
Type: AD03
New address: 30 City Road London EC1Y 2AB
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: St James Capital Chiswell Street Holdings Limited
Documents
Withdrawal of a person with significant control statement
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 19 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Coffer
Change date: 2015-07-17
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Mr David Robert Coffer
Documents
Change sail address company with old address new address
Date: 28 Jul 2015
Category: Address
Type: AD02
New address: 30 City Road London EC1Y 2AB
Old address: 58-60 Berners Street London W1T 3JS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 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: 14 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
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: 16 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type small
Date: 02 Jan 2013
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: 09 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type full
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Coffer
Change date: 2011-06-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lyons
Documents
Accounts with accounts type full
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 08 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Simon Alexander Malcolm Conway
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Simon Alexander Malcolm Conway
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Move registers to sail company
Date: 11 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 11 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 11 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 11 Aug 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 11 Aug 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony lyons / 01/09/2008
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 154 church road hove east sussex BN3 2DL
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/03/07
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 11/10/05 from: summit house 12 red lion square london WC1R 4QD
Documents
Legacy
Date: 11 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Certificate change of name company
Date: 27 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mislex (454) LIMITED\certificate issued on 27/09/05
Documents
Some Companies
BYRNE COMPUTING SERVICES LIMITED
24 HARBOUR VIEW ROAD,POOLE,BH14 0PE
Number: | 04371019 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RAY MILL ROAD WEST,MAIDENHEAD,SL6 8SB
Number: | 11914367 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHWAY HOUSE,BATH,BA2 6PW
Number: | 03241434 |
Status: | ACTIVE |
Category: | Private Limited Company |
TODDBROOK START LANE,HIGH PEAK,SK23 7BP
Number: | 07475628 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTRONGUET CONSULTING LIMITED
C/O BISHOP FLEMING CHY NYVEROW,TRURO,TR1 2DP
Number: | 08394149 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 HERITAGE PARK,CANNOCK,WS11 7LT
Number: | 04489964 |
Status: | ACTIVE |
Category: | Private Limited Company |