Advanced company searchLink opens in new window

37 LAMB'S CONDUIT STREET LIMITED

Company number 03748560

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
07 Feb 2024 TM01 Termination of appointment of James Paul Wesley Hunter as a director on 10 December 2023
07 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
10 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
11 Jan 2023 AD01 Registered office address changed from 37 Lamb's Conduit Street 37 Lambs Conduit Street London WC1N 3NG England to 37 Lamb's Conduit Street, London, England 37 Lamb's Conduit Street London WC1N 3NG on 11 January 2023
28 Oct 2022 AD01 Registered office address changed from 15 Cassiobury Drive Watford WD17 3AA England to 37 Lamb's Conduit Street 37 Lambs Conduit Street London WC1N 3NG on 28 October 2022
09 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
31 Mar 2022 CH01 Director's details changed for Mr Timothy Richard Tidman on 1 September 2019
12 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
11 Nov 2020 AD01 Registered office address changed from 2a Middleton Place London W1W 7TA England to 15 Cassiobury Drive Watford WD17 3AA on 11 November 2020
12 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
16 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
16 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
29 Mar 2018 SH06 Cancellation of shares. Statement of capital on 6 March 2018
  • GBP 4
29 Mar 2018 SH03 Purchase of own shares.
14 Mar 2018 TM01 Termination of appointment of Charles James Gorst as a director on 6 March 2018
17 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
17 Jan 2018 AD01 Registered office address changed from 38 Hamilton Avenue Birmingham B17 8AJ England to 2a Middleton Place London W1W 7TA on 17 January 2018
08 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
22 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016