IMPERIUM (LAMERHURST) LIMITED
Status | ACTIVE |
Company No. | 09670598 |
Category | Private Limited Company |
Incorporated | 03 Jul 2015 |
Age | 8 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIUM (LAMERHURST) LIMITED is an active private limited company with number 09670598. It was incorporated 8 years, 11 months, 2 days ago, on 03 July 2015. The company address is 7/7a Geerings Business Centre 7/7a Geerings Business Centre, Ashford, TN23 1EP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Cessation of a person with significant control
Date: 17 Aug 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-28
Psc name: Imperium (Herne Bay) Limited
Documents
Notification of a person with significant control
Date: 17 Aug 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Imperium Group Developments Limited
Notification date: 2023-06-28
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Natalie Alanna Clare
Change date: 2020-11-29
Documents
Change person director company with change date
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-29
Officer name: Mr Barry Robert Marshall
Documents
Change person director company with change date
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-29
Officer name: Mr Steven John Lane
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-29
New address: 7/7a Geerings Business Centre Chart Road Ashford TN23 1EP
Old address: 33 Gutter Lane London EC2V 8AS England
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-22
Psc name: Imperium Property Investments Limited
Documents
Change account reference date company previous shortened
Date: 16 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-12-29
Documents
Termination secretary company with name termination date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-24
Officer name: Mark Clare
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 03 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Robert Marshall
Appointment date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: 33 Gutter Lane London EC2V 8AS
Old address: Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England
Change date: 2019-10-02
Documents
Change account reference date company previous shortened
Date: 26 Sep 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-30
New date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-28
Psc name: Imperium Property Investments Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-12
New address: Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT
Old address: 2 Throgmorton Avenue London Greater London EC2N 2DG
Documents
Appoint person secretary company with name date
Date: 16 Aug 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Clare
Appointment date: 2017-06-27
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Appoint person director company with name date
Date: 16 Aug 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Lane
Appointment date: 2017-06-27
Documents
Appoint person director company with name date
Date: 16 Aug 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natalie Alanna Clare
Appointment date: 2017-06-27
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-18
Old address: Brookworth House 99 Bell Street Reigate RH2 7AN England
New address: 2 Throgmorton Avenue London Greater London EC2N 2DG
Documents
Resolution
Date: 10 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Jul 2017
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 30 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Douglas William Barnes
Termination date: 2017-06-27
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-27
Psc name: Imperium Property Investments Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2017
Action Date: 27 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096705980002
Charge creation date: 2017-06-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2017
Action Date: 27 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096705980001
Charge creation date: 2017-06-27
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
New address: Brookworth House 99 Bell Street Reigate RH2 7AN
Change date: 2016-12-08
Old address: Millennium House 99 Bell Street Reigate Surrey RH2 7AN United Kingdom
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Mr Justin Douglas William Barnes
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change account reference date company previous shortened
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2015-12-31
Documents
Some Companies
EVEREX ACCOUNTANTS THE LIMES, 1339 HIGH ROAD,LONDON,N20 9HR
Number: | 09661596 |
Status: | ACTIVE |
Category: | Private Limited Company |
602 EGLINTON STREET,GLASGOW,G5 9RR
Number: | SC602916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J/9 MIDDLESEX BUSINESS CENTRE,SOUTHALL,UB2 4AB
Number: | 07994342 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHERATON STREET,LONDON,W1F 8BH
Number: | 09594289 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,W1J 7NJ
Number: | 09053508 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BORELLI YARD,FARNHAM,GU9 7NU
Number: | 05705967 |
Status: | ACTIVE |
Category: | Private Limited Company |