CAIN LAMBERT FINANCIAL SERVICES LLP

124-128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.OC401195
CategoryLimited Liability Partnership
Incorporated08 Aug 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

CAIN LAMBERT FINANCIAL SERVICES LLP is an active limited liability partnership with number OC401195. It was incorporated 8 years, 10 months, 6 days ago, on 08 August 2015. The company address is 124-128 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jan 2024

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: 25 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: LLAD01

Change date: 2023-06-01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 124-128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

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: 08 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-05-13

Officer name: Mr Robert Wayne Olivier Watson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Robert Wayne Olivier Watson

Change date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 06 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-07

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Robert Wayne Olivier Watson

Change date: 2019-06-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Paul Anthony Roberts

Change date: 2019-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Wayne Olivier Watson

Change date: 2019-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-01

Officer name: Mr Paul Anthony Roberts

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-06-01

Officer name: Cain Lambert Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: LLAD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: Kemp House City Road London EC1V 2NX England

Change date: 2019-02-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: LLAD01

Change date: 2019-02-19

Old address: 44 st. Edmunds Road London N9 7PT England

New address: Kemp House City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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: 08 Sep 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: LLAD01

Old address: 16-18 Woodford Road London E7 0HA United Kingdom

Change date: 2017-02-01

New address: 44 st. Edmunds Road London N9 7PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-07

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Aug 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

B C HAMER BUILDING CONTRACTOR LIMITED

7 PARKSIDE BARNS,CHORLEY,CW5 8JT

Number:05084002
Status:ACTIVE
Category:Private Limited Company

BEARSTED AUTOS & TYRE'S LTD

MAPLE LEAFE SEVICE STATION, ASHFORD ROAD ASHFORD ROAD,MAIDSTONE,ME17 1XG

Number:11038886
Status:ACTIVE
Category:Private Limited Company

CHLOE CAMILLA O'DONOGHUE LIMITED

57 SOUTHEND ROAD,GRAYS,RM17 5NL

Number:10828755
Status:ACTIVE
Category:Private Limited Company

DIGANI LTD

SAMI &CO ACCOUNTANTS LTD,PERIVALE ,MIDDLESEX,UB6 7DH

Number:11934585
Status:ACTIVE
Category:Private Limited Company

MEDULLA LTD

78 LOVE LANE,MORDEN,SM4 6LP

Number:09598241
Status:ACTIVE
Category:Private Limited Company

NICHOLS DIGITAL LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:10156276
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