IIC LAMBETH FUNDING INVESTMENT LIMITED
Company number 05540369
- Company Overview for IIC LAMBETH FUNDING INVESTMENT LIMITED (05540369)
- Filing history for IIC LAMBETH FUNDING INVESTMENT LIMITED (05540369)
- People for IIC LAMBETH FUNDING INVESTMENT LIMITED (05540369)
- More for IIC LAMBETH FUNDING INVESTMENT LIMITED (05540369)
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) |
---|---|---|---|
10 Mar 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
27 Jan 2020 | PSC02 | Notification of Fenton Uk 5 Limited as a person with significant control on 20 September 2019 | |
22 Jan 2020 | PSC07 | Cessation of Louiseco Limited as a person with significant control on 20 September 2019 | |
11 Nov 2019 | PSC05 | Change of details for Louiseco Limited as a person with significant control on 3 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
05 Jun 2019 | CH01 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 1 June 2019 | |
02 Jun 2019 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 1 June 2019 | |
02 Jun 2019 | AP01 | Appointment of Mr Thomas Samuel Cunningham as a director on 1 June 2019 | |
31 May 2019 | TM01 | Termination of appointment of Paul Anthony Cartwright as a director on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Thomas Benedict Symes as a director on 31 May 2019 | |
05 May 2019 | TM01 | Termination of appointment of Vikki Louise Everett as a director on 2 May 2019 | |
28 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
03 Jul 2018 | TM01 | Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Miss Vikki Louise Everett on 28 March 2018 | |
15 Feb 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 13 September 2017 | |
03 Aug 2017 | CH04 | Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
18 Apr 2017 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017 | |
11 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
23 Feb 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|