Advanced company searchLink opens in new window

LAMVALE PROPERTIES LIMITED

Company number 01808848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
10 Jan 2018 CH03 Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 28 December 2016 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Feb 2017 AD01 Registered office address changed from 10-11 Hobury Street London SW10 0JB England to Ground Floor 45 Pall Mall London SW1Y 5JG on 6 February 2017
11 Feb 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 AD01 Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 9 October 2015
10 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
25 Mar 2015 MR04 Satisfaction of charge 2 in full
04 Feb 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 AR01 Annual return made up to 28 December 2013 with full list of shareholders
04 Feb 2015 AP01 Appointment of Mr Jacques Charles Murray Bingham as a director on 29 June 2014
03 Feb 2015 AA Total exemption small company accounts made up to 30 September 2013
03 Feb 2015 AA Total exemption small company accounts made up to 30 September 2012
03 Feb 2015 RT01 Administrative restoration application
22 Dec 2014 BONA Bona Vacantia disclaimer
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Mar 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010