Advanced company searchLink opens in new window

IIC LAMBETH FUNDING INVESTMENT LIMITED

Company number 05540369

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)
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
  • GBP 4,250
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
  • GBP 4,250