LAMDA ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 03700617 |
Category | Private Limited Company |
Incorporated | 25 Jan 1999 |
Age | 25 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LAMDA ENTERPRISES LIMITED is an active private limited company with number 03700617. It was incorporated 25 years, 5 months, 14 days ago, on 25 January 1999. The company address is 155 Talgarth Road, London, W14 9DA.
Company Fillings
Accounts with accounts type small
Date: 01 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type small
Date: 09 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 02 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 01 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Victoria Di Lorenzo
Termination date: 2021-12-08
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type small
Date: 21 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Victoria Di Lorenzo
Appointment date: 2020-09-16
Documents
Termination director company with name termination date
Date: 13 Nov 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Garnham
Termination date: 2020-01-06
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type small
Date: 13 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord Tom Orlando Chandos
Appointment date: 2019-06-27
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Garnham
Appointment date: 2019-06-27
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Allan Nickals
Termination date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Read
Termination date: 2019-01-24
Documents
Accounts with accounts type small
Date: 11 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037006170001
Charge creation date: 2017-11-09
Documents
Accounts with accounts type small
Date: 30 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Andrew Cane
Termination date: 2017-10-20
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Sarah Wright
Appointment date: 2017-10-09
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Capital statement capital company with date currency figure
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Capital
Type: SH19
Date: 2016-08-02
Capital : 300 GBP
Documents
Legacy
Date: 02 Aug 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/06/16
Documents
Legacy
Date: 18 Jul 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 18 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type dormant
Date: 08 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Cane
Appointment date: 2015-11-26
Documents
Termination director company with name termination date
Date: 27 Nov 2015
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Ellen Consolver
Termination date: 2014-10-23
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Allan Nickals
Appointment date: 2015-07-15
Documents
Termination director company with name termination date
Date: 24 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally-Anne Anne Passmore
Termination date: 2015-07-10
Documents
Termination secretary company with name termination date
Date: 24 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally-Anne Passmore
Termination date: 2015-07-10
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Hargreaves
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Hargreaves
Documents
Appoint person secretary company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sally-Anne Passmore
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally-Anne Passmore
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type full
Date: 16 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Read
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Gerard Neil Hargreaves
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Kay Ellen Consolver
Documents
Change registered office address company with date old address
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-09
Old address: Colet Hall 155 Talgarth Road London W14 9DA
Documents
Accounts with accounts type full
Date: 30 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary cyril wood
Documents
Accounts with accounts type full
Date: 12 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jennifer page
Documents
Accounts with accounts type full
Date: 03 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type full
Date: 31 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 06 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/07/06
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type full
Date: 21 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 30/04/03 from: tower house 226 cromwell road london SW5 0SR
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Some Companies
OFFICE 1 EDINBURGH HOUSE,CORBY,NN17 1NG
Number: | 09446033 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MARTLEY GARDENS,SOUTHAMPTON,SO30 2XB
Number: | 07651620 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALBERT STREET,KIRKWALL,KW15 1HP
Number: | SC454715 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 OLD TOLL GATE,TELFORD,TF2 9FH
Number: | 03897562 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP MARQUISE II ACCESS, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009536 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 PRESTON AVENUE,LONDON,E4 9NL
Number: | 10434583 |
Status: | ACTIVE |
Category: | Private Limited Company |