Advanced company searchLink opens in new window

LAMB'S PASSAGE HOLDING LIMITED

Company number 12117633

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 May 2024 AP01 Appointment of Mr Jeremy David Bruce Anderson as a director on 26 April 2024
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 12,856,666.68
02 Jan 2024 TM01 Termination of appointment of Stewart William Robert Mcculloch as a director on 31 December 2023
15 Aug 2023 TM01 Termination of appointment of Jeremy Samuel John Marshall as a director on 13 August 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
07 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
09 Nov 2022 AP01 Appointment of Mr Alasdair Christopher Gillies as a director on 8 November 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
27 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 10,150,000.01
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from C/O Kingdom Bank Ltd Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6JS England to C/O Kingdom Bank Ltd Media House Padge Road, Beeston Nottingham NG9 2RS on 19 July 2021
06 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
27 Nov 2020 TM01 Termination of appointment of Grace Broadhurst as a director on 24 November 2020
12 Oct 2020 AP01 Appointment of Mrs Grace Broadhurst as a director on 29 September 2020
05 Oct 2020 AD01 Registered office address changed from 1 Lamb's Passage London EC1Y 8AB United Kingdom to C/O Kingdom Bank Ltd Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6JS on 5 October 2020
04 Sep 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
04 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
10 Jun 2020 PSC05 Change of details for Stewardship Services (Uket) Limited as a person with significant control on 12 May 2020
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 8,350,000.01
18 Nov 2019 AP01 Appointment of Mr Brian William O'donoghue as a director on 31 October 2019
21 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2019 AP01 Appointment of Mr Akeel Husein Kurban Sachak as a director on 23 September 2019
09 Oct 2019 AP01 Appointment of Mr John Ibbett as a director on 23 September 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 700,000.01