Advanced company searchLink opens in new window

LAMBTON SHARE PROPERTY COMPANY LIMITED

Company number 07902695

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)
17 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 Oct 2023 CH01 Director's details changed for Oliver Hugh Darroch Knight on 5 October 2023
31 Oct 2023 CH01 Director's details changed for Hannah Elisabeth Knight on 5 October 2023
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 AP01 Appointment of The Honourable Richard Michael Joicey as a director on 21 June 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
06 Apr 2022 CH01 Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
17 Dec 2021 AP01 Appointment of Hannah Elisabeth Knight as a director on 15 December 2021
17 Dec 2021 AP01 Appointment of Oliver Hugh Darroch Knight as a director on 15 December 2021
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
16 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 CH01 Director's details changed for Lady Agnes Harriet Frances Mary Joicey on 11 June 2019
13 Jun 2019 CH01 Director's details changed for Lord James Michael Joicey on 11 June 2019
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
09 Jan 2018 PSC05 Change of details for Bond Dickinson (Trust Corporation) Limited as a person with significant control on 1 November 2017
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates