Advanced company searchLink opens in new window

LAMBETH'S 4NS C.I.C.

Company number 09392834

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)
02 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
12 Jan 2023 AP01 Appointment of Miss Seeta Devshi Mepani as a director on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from One Redcliff Street Tlt Llp One Redcliff Street Bristol Avon BS1 6TP England to One Redcliff Street Tlt Llp Bristol BS1 6TP on 12 January 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Dec 2022 TM01 Termination of appointment of Tom Lane as a director on 17 December 2022
28 Nov 2022 CH01 Director's details changed for Mr Stuart Bruce Dixon on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Stuart Bruce Dixon on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from 63 Christchurch Road Tulse Hill London SW2 3DH to One Redcliff Street Tlt Llp One Redcliff Street Bristol Avon BS1 6TP on 28 November 2022
28 Nov 2022 TM02 Termination of appointment of Paul Mcglone as a secretary on 28 November 2022
28 Nov 2022 TM01 Termination of appointment of Paul Anthony Davies as a director on 23 November 2022
11 May 2022 AP01 Appointment of Mr Simon Bentley as a director on 6 May 2022
13 Apr 2022 AP03 Appointment of Mr Paul Mcglone as a secretary on 1 January 2022
30 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
30 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
09 Jan 2022 TM01 Termination of appointment of Paul Mcglone as a director on 31 December 2021
09 Jan 2022 TM01 Termination of appointment of Joanne Frances Hatfield as a director on 31 December 2021
09 Jan 2022 TM01 Termination of appointment of Asif Choudri as a director on 30 November 2021
09 Jan 2022 TM01 Termination of appointment of Angelique Banton as a director on 30 November 2021
21 May 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
21 May 2021 CH01 Director's details changed for Mrs Joanne Frances Hatfiled on 21 May 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 AP01 Appointment of Mrs Joanne Frances Hatfiled as a director on 6 September 2020
03 Aug 2020 AP01 Appointment of Mr Paul Anthony Davies as a director on 23 July 2020