Advanced company searchLink opens in new window

LAMBETH LIGHTING SERVICES LIMITED

Company number 05075368

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)
20 Jun 2012 CH01 Director's details changed for Paul Anthony Cartwright on 20 June 2012
19 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
07 Dec 2011 AA Full accounts made up to 30 June 2011
01 Sep 2011 CH01 Director's details changed for Mark Anthony Mcderment on 1 September 2011
21 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Paul Anthony Cartwright on 29 November 2010
29 Nov 2010 CH01 Director's details changed for Paul Anthony Cartwright on 29 November 2010
19 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
10 Nov 2010 CH03 Secretary's details changed for Michael Saunders on 10 November 2010
16 Jul 2010 AD01 Registered office address changed from , First Floor 2-3 Woodstock Street, London, W1C 2AB on 16 July 2010
14 Jul 2010 AP01 Appointment of Mr Edward Michael Peeke as a director
12 Jul 2010 TM01 Termination of appointment of Jean-Marie Herissier as a director
30 Jun 2010 AP01 Appointment of Mr Bruno Albert Bodin as a director
29 Jun 2010 TM01 Termination of appointment of Raphael Kokougan as a director
21 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
21 Apr 2010 AP03 Appointment of Michael Saunders as a secretary
19 Apr 2010 AP03 Appointment of Michael Saunders as a secretary
21 Nov 2009 AA Full accounts made up to 30 June 2009
02 Jun 2009 288c Director's change of particulars / mark mcderment / 01/06/2009
18 May 2009 363a Return made up to 16/03/09; full list of members
18 May 2009 288b Appointment terminated director geoffroy renaud
13 May 2009 288b Appointment terminated secretary thomas symes
22 Apr 2009 287 Registered office changed on 22/04/2009 from, 140 london wall, london, EC2Y 5DN
06 Apr 2009 288b Appointment terminated director bertrand richard
06 Apr 2009 288a Director appointed jean-marie herissier