LAMBERT SMITH HAMPTON (NIRELAND) LIMITED
Company number 08760710
- Company Overview for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
- Filing history for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
- People for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
- Charges for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
- Registers for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
- More for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
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
|
|
05 Oct 2015 | TM01 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 |