- Company Overview for LAMBERT SMITH HAMPTON LIMITED (02222001)
- Filing history for LAMBERT SMITH HAMPTON LIMITED (02222001)
- People for LAMBERT SMITH HAMPTON LIMITED (02222001)
- Charges for LAMBERT SMITH HAMPTON LIMITED (02222001)
- More for LAMBERT SMITH HAMPTON LIMITED (02222001)
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) |
---|---|---|---|
12 Dec 2023 | PSC05 | Change of details for Countrywide Group Limited as a person with significant control on 11 December 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of David Christopher Livesey as a director on 28 September 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Adrian Paul Scott as a director on 16 October 2023 | |
13 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
13 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
13 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
13 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
03 Jan 2023 | TM01 | Termination of appointment of Reginald Stephen Shipperley as a director on 31 December 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Jason Scott Honisett on 22 February 2022 | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
25 Apr 2022 | CH01 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 22 February 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mr Massimo Mario Marcovecchio on 22 February 2022 | |
22 Feb 2022 | AD01 | Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to 55 Wells Street London W1T 3PT on 22 February 2022 | |
14 Dec 2021 | AP03 | Appointment of Richard Twigg as a secretary on 30 November 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr David Kerry Plumtree as a director on 30 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 | |
07 Dec 2021 | TM02 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 | |
16 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
09 Jun 2021 | TM01 | Termination of appointment of Martyn Lee Stones as a director on 19 April 2021 |