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)
15 May 2015 CH01 Director's details changed for Paul Anthony Cartwright on 1 April 2015
14 May 2015 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 April 2015
07 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
02 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2 April 2015
22 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
23 Jan 2015 MISC Section 519
06 Jan 2015 AUD Auditor's resignation
06 Jan 2015 AUD Auditor's resignation
19 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4,250
28 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
13 Feb 2014 CH01 Director's details changed for Mr Thomas Benedict Symes on 2 September 2013
13 Feb 2014 CH01 Director's details changed for Paul Anthony Cartwright on 2 September 2013
13 Feb 2014 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
30 Sep 2013 AD01 Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 30 September 2013
10 Sep 2013 AP01 Appointment of Vikki Louise Everett as a director
02 Sep 2013 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013
29 Aug 2013 AP01 Appointment of Joanna Hames as a director
29 Aug 2013 AP01 Appointment of Paul Anthony Cartwright as a director
28 Aug 2013 TM01 Termination of appointment of David Toplas as a director
23 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4,250
17 May 2013 TM02 Termination of appointment of Michael Saunders as a secretary
17 May 2013 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary
19 Nov 2012 AA Accounts made up to 30 June 2012
03 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
29 Nov 2011 AA Accounts made up to 30 June 2011