LAMBS PASSAGE REAL ESTATE LIMITED

10 Gloucester Place, London, W1U 8EZ
StatusACTIVE
Company No.05502015
CategoryPrivate Limited Company
Incorporated07 Jul 2005
Age18 years, 10 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lyons

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 11 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 11 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 11 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 11 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 11 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony lyons / 01/09/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYRNE COMPUTING SERVICES LIMITED

24 HARBOUR VIEW ROAD,POOLE,BH14 0PE

Number:04371019
Status:ACTIVE
Category:Private Limited Company

FILLING GOOD LTD

18 RAY MILL ROAD WEST,MAIDENHEAD,SL6 8SB

Number:11914367
Status:ACTIVE
Category:Private Limited Company

HAVILAND COMPUTING LIMITED

ARCHWAY HOUSE,BATH,BA2 6PW

Number:03241434
Status:ACTIVE
Category:Private Limited Company

LAWMATIX LIMITED

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

ROYSTON BLYTHE LTD

1 & 2 HERITAGE PARK,CANNOCK,WS11 7LT

Number:04489964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source