LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED
Company number 11145793
- Company Overview for LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED (11145793)
- Filing history for LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED (11145793)
- People for LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED (11145793)
- Registers for LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED (11145793)
- More for LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED (11145793)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
13 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
13 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
13 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
13 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 Apr 2022 | CH01 | Director's details changed for Jason Scott Honisett on 22 February 2022 | |
22 Feb 2022 | PSC05 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 22 February 2022 | |
22 Feb 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 22 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
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 | |
29 Sep 2021 | TM01 | Termination of appointment of Massimo Mario Marcovecchio as a director on 28 September 2021 | |
16 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Jun 2021 | TM01 | Termination of appointment of Christopher David Hornung as a director on 1 June 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Massimo Mario Marcovecchio on 23 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Christopher David Hornung on 23 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Jason Scott Honisett on 23 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 |