Advanced company searchLink opens in new window

CAMDEN LIFESTYLE (UK) LTD

Company number 10840229

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)
09 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
16 Nov 2023 PSC01 Notification of Meade Wilbur Malone as a person with significant control on 27 May 2022
16 Nov 2023 PSC01 Notification of Carlo Casaleggio as a person with significant control on 27 May 2022
16 Nov 2023 PSC01 Notification of Bridgitt Brink as a person with significant control on 27 May 2022
16 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 16 November 2023
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 3,000,001
21 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 SH19 Statement of capital on 20 March 2023
  • GBP 3,000,000
20 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2023 CAP-SS Solvency Statement dated 17/03/23
20 Mar 2023 SH20 Statement by Directors
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
25 Nov 2022 TM01 Termination of appointment of Simon Alexander Banks as a director on 24 November 2022
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 3,272,769
24 Aug 2022 PSC08 Notification of a person with significant control statement
24 Aug 2022 PSC07 Cessation of Clifford Young Warren as a person with significant control on 27 May 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2020
10 May 2022 AD01 Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 10 May 2022
05 Apr 2022 TM01 Termination of appointment of Newman George Leech as a director on 25 March 2022
17 Mar 2022 AD01 Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022