LAMBERT SMITH HAMPTON (NIRELAND) LIMITED
Company number 08760710
- Company Overview for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
- Filing history for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
- People for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
- Charges for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
- More for LAMBERT SMITH HAMPTON (NIRELAND) LIMITED (08760710)
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) |
---|---|---|---|
27 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
27 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
27 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Oct 2023 | TM01 | Termination of appointment of David Christopher Livesey as a director on 28 September 2023 | |
30 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
30 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 26 August 2023 with no updates | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
04 Mar 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 4 March 2022 | |
22 Feb 2022 | PSC05 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 22 February 2022 | |
14 Dec 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 November 2021 | |
14 Dec 2021 | AP03 | Appointment of Richard Twigg as a secretary 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 | |
20 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
09 Jun 2021 | TM01 | Termination of appointment of Martyn Lee Stones as a director on 19 April 2021 | |
26 Apr 2021 | PSC05 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 23 April 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to United Kingdom House 180 Oxford Street London W1D 1NN on 23 April 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021 | |
23 Mar 2021 | MR04 | Satisfaction of charge 087607100002 in full | |
23 Mar 2021 | MR04 | Satisfaction of charge 087607100001 in full | |
08 Mar 2021 | TM01 | Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021 |