Altrincham
Cheshire
WA14 2DT
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2014(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Richard George Pavitt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 December 1991) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | John Bruce Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | Radmore Farm Helmdon Road Wappenham Towcester Northamptonshire NN12 8SX |
Director Name | Nicholas Simon Stagg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Teather & Greenwood Ltd Beaufort House 15 St Botolph Street London EC3A 7QR |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Richard Howarth Tomalin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Secretary Name | Richard Howarth Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Dominic Connolley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Director Name | Timothy Stuart Gill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vicarage Gardens Grayshott Surrey GU26 6NH |
Director Name | Richard Charles Long |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(12 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Downs Road Epsom Surrey KT18 5JF |
Secretary Name | Richard Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 105 George Road Farncombe Godalming Surrey GU7 3LX |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 August 2004) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2007) |
Role | Chartered Accountant |
Correspondence Address | Thornbury Highcroft Shamley Green Guildford Surrey GU5 0UE |
Director Name | Mr Alun Hughes Griffiths |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rutland House The Ridge Woking Surrey GU22 7EE |
Director Name | Mr David Russell Clements |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Southernhay High Street Hinton St George Somerset TA17 8SE |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Secretary Name | Philip Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Hartland Woodside Drive Hermitage Berkshire RG18 9QD |
Director Name | John Bruce Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | Radmore Farm Helmdon Road Wappenham Towcester Northamptonshire NN12 8SX |
Director Name | Mr Mark Anthony Rigby |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Secretary Name | Mr Mark Anthony Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | Mr Stephen Gaastra |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Stephen Gaastra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Parkside London NW7 2LJ |
Director Name | Mr Richard Martin Surgett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | United Kingdom House 180 Oxford Street London W1D 1NN |
Secretary Name | Mr Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 16 October 2013(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | lsh.co.uk |
---|---|
Telephone | 020 71982000 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Lambert Smith Hampton Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
1 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 1 September 2023 (2 pages) |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
22 February 2022 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 22 February 2022 (2 pages) |
14 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 23 April 2021 (2 pages) |
26 April 2021 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 23 April 2021 (2 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Mr Gareth Rhys Williams on 18 March 2019 (1 page) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
22 November 2018 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 5 November 2018 (2 pages) |
13 November 2018 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 13 November 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Lambert Smith Hampton Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Lambert Smith Hampton Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 October 2014 | Director's details changed for Ezra Meyer Solomon Nahome on 21 March 2014 (2 pages) |
6 October 2014 | Director's details changed for Ezra Meyer Solomon Nahome on 21 March 2014 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 April 2014 | Termination of appointment of Stephen Gaastra as a director (1 page) |
1 April 2014 | Termination of appointment of Stephen Gaastra as a director (1 page) |
21 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 March 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 March 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 March 2014 | Appointment of Mr. Gareth Rhys Williams as a director (2 pages) |
21 March 2014 | Appointment of Mr. Gareth Rhys Williams as a director (2 pages) |
21 March 2014 | Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN on 21 March 2014 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 October 2013 | Appointment of Mr Gareth Rhys Williams as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Stephen Gaastra as a secretary (1 page) |
18 October 2013 | Termination of appointment of Stephen Gaastra as a secretary (1 page) |
18 October 2013 | Appointment of Mr Gareth Rhys Williams as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Richard Surgett as a director (1 page) |
16 October 2013 | Termination of appointment of Richard Surgett as a director (1 page) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Appointment of Mr Richard Martin Surgett as a director (2 pages) |
17 September 2010 | Appointment of Mr Richard Martin Surgett as a director (2 pages) |
2 August 2010 | Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages) |
16 March 2010 | Termination of appointment of Philip Lewis as a director (1 page) |
16 March 2010 | Termination of appointment of Philip Lewis as a director (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Director appointed mr philip geoffrey lewis (2 pages) |
6 February 2009 | Director appointed mr philip geoffrey lewis (2 pages) |
13 January 2009 | Appointment terminated director mark rigby (1 page) |
13 January 2009 | Appointment terminated director mark rigby (1 page) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
6 June 2008 | Appointment terminated director john brown (1 page) |
6 June 2008 | Appointment terminated director john brown (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
25 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
5 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
12 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
27 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
27 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
6 November 2000 | Amended accounts made up to 31 March 2000 (6 pages) |
6 November 2000 | Amended accounts made up to 31 March 2000 (6 pages) |
31 October 2000 | Return made up to 20/09/00; no change of members (8 pages) |
31 October 2000 | Return made up to 20/09/00; no change of members (8 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
25 July 2000 | Return made up to 04/06/00; full list of members (9 pages) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Return made up to 04/06/00; full list of members (9 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
25 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: regent arcade house 19-25 argyll street london W1V 1AA (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: regent arcade house 19-25 argyll street london W1V 1AA (1 page) |
25 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 June 1999 | Return made up to 04/06/99; full list of members (9 pages) |
17 June 1999 | Return made up to 04/06/99; full list of members (9 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
29 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
29 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
17 June 1998 | Return made up to 04/06/98; no change of members (8 pages) |
17 June 1998 | Return made up to 04/06/98; no change of members (8 pages) |
28 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
28 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
22 June 1997 | Return made up to 04/06/97; full list of members (7 pages) |
22 June 1997 | Return made up to 04/06/97; full list of members (7 pages) |
22 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Director's particulars changed (1 page) |
30 September 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
30 September 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
28 June 1996 | Return made up to 11/06/96; full list of members (5 pages) |
28 June 1996 | Return made up to 11/06/96; full list of members (5 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
30 August 1995 | Return made up to 11/06/95; no change of members (8 pages) |
30 August 1995 | Return made up to 11/06/95; no change of members (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 November 1990 | Company name changed lambert smith hampton group limi ted\certificate issued on 28/11/90 (2 pages) |
30 November 1990 | Company name changed lambert smith hampton group limi ted\certificate issued on 28/11/90 (2 pages) |
19 November 1990 | Company name changed lambert smith hampton (1990) lim ited\certificate issued on 19/11/90 (2 pages) |
19 November 1990 | Company name changed lambert smith hampton (1990) lim ited\certificate issued on 19/11/90 (2 pages) |
9 August 1990 | Memorandum and Articles of Association (13 pages) |
9 August 1990 | Memorandum and Articles of Association (13 pages) |
3 July 1990 | Company name changed freshurban LIMITED\certificate issued on 02/07/90 (2 pages) |
3 July 1990 | Company name changed freshurban LIMITED\certificate issued on 02/07/90 (2 pages) |
11 June 1990 | Incorporation (9 pages) |
11 June 1990 | Incorporation (9 pages) |