LLAMBIAS ASSOCIATES LIMITED

Oak Rise Oak Rise, Esher, KT10 8LG, England
StatusACTIVE
Company No.08868686
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

LLAMBIAS ASSOCIATES LIMITED is an active private limited company with number 08868686. It was incorporated 10 years, 4 months, 19 days ago, on 30 January 2014. The company address is Oak Rise Oak Rise, Esher, KT10 8LG, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: Oak Rise 7 a Park Close Esher KT10 8LG

Old address: Compass House Woodland Way Kingswood Tadworth KT20 6NW England

Change date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

New address: Compass House Woodland Way Kingswood Tadworth KT20 6NW

Old address: 6 Vigo Street New Gallery House London W1S 3HF

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 16 May 2016

Category: Capital

Type: SH01

Date: 2016-05-16

Capital : 700 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 16 May 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Warren Derek Llambias

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek David Llambias

Change date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: 6 Vigo Street New Gallery House London W1S 3HF United Kingdom

New address: 6 Vigo Street New Gallery House London W1S 3HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

New address: 6 Vigo Street New Gallery House London W1S 3HF

Old address: 6 Vigo Street Vigo Street New Gallery House London W1S 3HF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

New address: 6 Vigo Street New Gallery House London W1S 3HF

Old address: Compass House Woodland Way Kingswood Tadworth Surrey KT20 6NW England

Change date: 2015-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-23

Officer name: Mr Derek David Llambias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

New address: 6 Vigo Street New Gallery House London W1S 3HF

Old address: 6 Vigo Street New Gallery House London W1S 3HF England

Change date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: Compass House Woodland Way Kingswood Tadworth Surrey KT20 6NW England

New address: 6 Vigo Street New Gallery House London W1S 3HF

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM G FOODS LTD

UNIT 15A,SLOUGH,SL1 3FQ

Number:10688517
Status:ACTIVE
Category:Private Limited Company

AP VENTURES CARRIED INTEREST II LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033038
Status:ACTIVE
Category:Limited Partnership

DAYA UX RESEARCH LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10820009
Status:ACTIVE
Category:Private Limited Company

E.B. HOLDINGS LIMITED

WHITBREAD COURT, PORZ AVENUE,, DUNSTABLE,LU5 5XE

Number:00601282
Status:ACTIVE
Category:Private Limited Company

HILL & ELLIS LTD.

FLAT 3 72,LONDON,N4 4DP

Number:08520069
Status:ACTIVE
Category:Private Limited Company

LOCTOS WORLDWIDE LIMITED

THE LEGACY BUSINESS CENTRE,LONDON,E10 5NP

Number:10713537
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