Advanced company searchLink opens in new window

LAMBETH COURT MANAGEMENT COMPANY LIMITED

Company number 02949860

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)
11 Feb 2025 AD01 Registered office address changed from 17 Victoria Road East Thornton-Cleveleys FY5 5HT England to 316 Blackpool Road Fulwood Preston PR2 3AE on 11 February 2025
11 Nov 2024 CH01 Director's details changed for Sandra Carole Stones on 4 November 2024
04 Nov 2024 AA Micro company accounts made up to 31 July 2024
29 Oct 2024 PSC02 Notification of Vision Real Estate Investments Limited as a person with significant control on 29 October 2024
29 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 29 October 2024
16 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with updates
01 Mar 2024 AD01 Registered office address changed from PO Box 1389 Brpa Ltd Briar Road Thornton-Cleveleys FY5 9DG England to 17 Victoria Road East Thornton-Cleveleys FY5 5HT on 1 March 2024
20 Nov 2023 AA Micro company accounts made up to 31 July 2023
26 Sep 2023 TM01 Termination of appointment of Amy Victoria Benstead as a director on 10 January 2023
23 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
12 Oct 2022 AD01 Registered office address changed from 316 Blackpool Road Fulwood Preston PR2 3AE to PO Box 1389 Brpa Ltd Briar Road Thornton-Cleveleys FY5 9DG on 12 October 2022
12 Oct 2022 AP03 Appointment of Mr Gavin Harrison Stuttard as a secretary on 12 October 2022
11 Oct 2022 AA Micro company accounts made up to 31 July 2022
04 Oct 2022 TM02 Termination of appointment of Mavis Scott as a secretary on 30 September 2022
28 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
22 Oct 2020 AA Micro company accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 July 2019
30 Sep 2019 TM02 Termination of appointment of Jeanette Mary Raymer as a secretary on 26 July 2019
27 Sep 2019 AP03 Appointment of Mrs Mavis Scott as a secretary on 27 September 2019
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
10 Oct 2018 AA Micro company accounts made up to 31 July 2018
10 Oct 2018 CH01 Director's details changed for Mr Brian Henry Scott on 10 October 2018