IMPERIUM (LAMERHURST) LIMITED

7/7a Geerings Business Centre 7/7a Geerings Business Centre, Ashford, TN23 1EP, England
StatusACTIVE
Company No.09670598
CategoryPrivate Limited Company
Incorporated03 Jul 2015
Age8 years, 11 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYELLUSION ADVENTURE LIMITED

EVEREX ACCOUNTANTS THE LIMES, 1339 HIGH ROAD,LONDON,N20 9HR

Number:09661596
Status:ACTIVE
Category:Private Limited Company

HORN POWER SOLUTIONS LTD

602 EGLINTON STREET,GLASGOW,G5 9RR

Number:SC602916
Status:ACTIVE
Category:Private Limited Company

NICE CARPETS LTD

UNIT J/9 MIDDLESEX BUSINESS CENTRE,SOUTHALL,UB2 4AB

Number:07994342
Status:ACTIVE
Category:Private Limited Company

OCCAMSEC LTD

2 SHERATON STREET,LONDON,W1F 8BH

Number:09594289
Status:ACTIVE
Category:Private Limited Company

ST GILES COMMODITIES LIMITED

LOWER GROUND FLOOR,LONDON,W1J 7NJ

Number:09053508
Status:ACTIVE
Category:Private Limited Company

STONE TRAINING LIMITED

12 BORELLI YARD,FARNHAM,GU9 7NU

Number:05705967
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