- Company Overview for 49 LAMONT ROAD LIMITED (04265261)
- Filing history for 49 LAMONT ROAD LIMITED (04265261)
- People for 49 LAMONT ROAD LIMITED (04265261)
- More for 49 LAMONT ROAD LIMITED (04265261)
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) |
---|---|---|---|
24 Apr 2024 | AP01 | Appointment of Mr Aleksander Carl Coben as a director on 24 April 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
20 Feb 2024 | CH03 | Secretary's details changed for Ms Jessica Sebastian on 15 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from C/O Lanigan Estates 49 Parkgate Road London SW11 4NP United Kingdom to C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY on 20 February 2024 | |
13 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
16 Mar 2022 | PSC07 | Cessation of Daniel Henry Lossos as a person with significant control on 7 February 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Daniel Henry Lossos as a director on 7 February 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Maria D'anna Colonna as a director on 2 February 2022 | |
16 Mar 2022 | PSC07 | Cessation of Maria D'anna Colonna as a person with significant control on 2 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to C/O Lanigan Estates 49 Parkgate Road London SW11 4NP on 6 October 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 May 2021 | AP01 | Appointment of Mr Daniel Henry Lossos as a director on 23 November 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
13 May 2021 | PSC01 | Notification of Daniel Henry Lossos as a person with significant control on 16 November 2020 | |
11 May 2021 | PSC07 | Cessation of Arthur David Mcgowan Steele as a person with significant control on 30 September 2019 | |
11 May 2021 | PSC07 | Cessation of Nicholas John Edward Lambourn as a person with significant control on 16 November 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Morgan Patrick Doyle as a director on 21 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Arthur David Mcgowan Steele as a director on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Nicholas John Edward Lambourn as a director on 16 November 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 |