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)
30 Dec 2016 AD01 Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 38 Hamilton Avenue Birmingham B17 8AJ on 30 December 2016
10 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 5
02 Mar 2016 AP01 Appointment of Mr Max Antony Levy as a director on 8 February 2016
02 Mar 2016 AP03 Appointment of Mr Timothy Richard Tidman as a secretary on 24 January 2016
02 Mar 2016 TM02 Termination of appointment of Alexander Melnikoff as a secretary on 24 January 2016
02 Mar 2016 TM01 Termination of appointment of Arlett Simona Oehmichen as a director on 5 February 2016
15 Feb 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
17 Feb 2014 AP01 Appointment of Ms Arlett Simona Oehmichen as a director
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Dec 2013 TM02 Termination of appointment of Garett Lim as a secretary
02 Dec 2013 AP03 Appointment of Dr Alexander Melnikoff as a secretary
15 Oct 2013 TM01 Termination of appointment of Michael Rawlins as a director
18 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Michael Rawlins on 8 April 2011
11 Apr 2011 CH01 Director's details changed for Charles James Gorst on 8 April 2011
11 Apr 2011 CH01 Director's details changed for James Paul Wesley Hunter on 8 April 2011
11 Apr 2011 CH01 Director's details changed for Dr Alexander Melnikoff on 8 April 2011