BAKER & MCVEIGH LAMBOURN LIMITED

C/O Cowen Suite Kinetic Centre C/O Cowen Suite Kinetic Centre, Borehamwood, WD6 4PJ, Hertfordshire, England
StatusACTIVE
Company No.10011777
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

BAKER & MCVEIGH LAMBOURN LIMITED is an active private limited company with number 10011777. It was incorporated 8 years, 3 months, 14 days ago, on 18 February 2016. The company address is C/O Cowen Suite Kinetic Centre C/O Cowen Suite Kinetic Centre, Borehamwood, WD6 4PJ, Hertfordshire, England.



Company Fillings

Change person director company with change date

Date: 29 May 2024

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Charles Beamish

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2024

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Ian Charles Beamish

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2023

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Charles Beamish

Change date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

New address: C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

Old address: C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom

Change date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom

Change date: 2019-05-13

New address: C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-04

Psc name: Ian Beamish

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Charles Beamish

Appointment date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-17

Charge number: 100117770001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 100.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPRO CAR COMPANY LIMITED

3A 28 PLANTATION ROAD,AMERSHAM,HP6 6HJ

Number:09746731
Status:ACTIVE
Category:Private Limited Company

CORE ENTITY 1 LTD

UNIT 61 TRENT BUSINESS CENTRE,LONG EATON,NG10 4HN

Number:07136400
Status:ACTIVE
Category:Private Limited Company

K WALKER FINE FOODS SERVICE LIMITED

WINSTEAD,HAILSHAM,BN27 4BA

Number:04468042
Status:ACTIVE
Category:Private Limited Company

OCP MANCHESTER LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:10895956
Status:ACTIVE
Category:Private Limited Company

RALEIGH PARK DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:05298194
Status:ACTIVE
Category:Private Limited Company

RHR FINANCE LTD

8 JUBILEE ROAD,ALDERSHOT,GU11 3QF

Number:11048371
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