Advanced company searchLink opens in new window

LAMBERT SMITH HAMPTON (NIRELAND) LIMITED

Company number 08760710

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)
02 Jul 2019 AP01 Appointment of Mr Gareth Rhys Williams as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Jason Scott Honisett as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Ezra Meyer Solomon Nahome as a director on 1 July 2019
03 Apr 2019 CH03 Secretary's details changed for Gareth Rhys Williams on 18 March 2019
14 Feb 2019 TM01 Termination of appointment of Patrick Paul Brennan as a director on 20 December 2018
22 Nov 2018 CH01 Director's details changed for Mr Ezra Meyer Solomon Nahome on 5 November 2018
22 Nov 2018 CH01 Director's details changed for Jason Scott Honisett on 5 November 2018
21 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
13 Nov 2018 PSC05 Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN to 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 13 November 2018
18 Oct 2018 AA Full accounts made up to 31 December 2017
19 Sep 2018 PSC02 Notification of Lambert Smith Hampton Group Limited as a person with significant control on 4 November 2016
19 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 19 September 2018
13 Aug 2018 CH01 Director's details changed for Mr Paul Lewis Creffield on 6 July 2018
21 Feb 2018 AP01 Appointment of Jason Scott Honisett as a director on 1 February 2018
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
17 Aug 2017 TM01 Termination of appointment of Jim Clarke as a director on 31 July 2017
12 Jul 2017 CH01 Director's details changed for Mr. Jim Clarke on 26 June 2017
05 Jul 2017 AA Full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
25 Jan 2016 CH01 Director's details changed for Mr. Jim Clarke on 10 December 2014
10 Dec 2015 AA Accounts for a small company made up to 31 December 2014
11 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
05 Oct 2015 TM01 Termination of appointment of Alyn Rhys North as a director on 18 August 2015