Advanced company searchLink opens in new window

49 LAMONT ROAD LIMITED

Company number 04265261

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)
24 Apr 2024 AP01 Appointment of Mr Aleksander Carl Coben as a director on 24 April 2024
20 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
20 Feb 2024 CH03 Secretary's details changed for Ms Jessica Sebastian on 15 February 2024
20 Feb 2024 AD01 Registered office address changed from C/O Lanigan Estates 49 Parkgate Road London SW11 4NP United Kingdom to C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY on 20 February 2024
13 Oct 2023 AA Micro company accounts made up to 30 June 2023
21 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
13 Dec 2022 AA Micro company accounts made up to 30 June 2022
16 Mar 2022 PSC07 Cessation of Daniel Henry Lossos as a person with significant control on 7 February 2022
16 Mar 2022 TM01 Termination of appointment of Daniel Henry Lossos as a director on 7 February 2022
16 Mar 2022 TM01 Termination of appointment of Maria D'anna Colonna as a director on 2 February 2022
16 Mar 2022 PSC07 Cessation of Maria D'anna Colonna as a person with significant control on 2 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 30 June 2021
06 Oct 2021 AD01 Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to C/O Lanigan Estates 49 Parkgate Road London SW11 4NP on 6 October 2021
17 Aug 2021 AA Micro company accounts made up to 30 June 2020
14 May 2021 AP01 Appointment of Mr Daniel Henry Lossos as a director on 23 November 2020
13 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
13 May 2021 PSC01 Notification of Daniel Henry Lossos as a person with significant control on 16 November 2020
11 May 2021 PSC07 Cessation of Arthur David Mcgowan Steele as a person with significant control on 30 September 2019
11 May 2021 PSC07 Cessation of Nicholas John Edward Lambourn as a person with significant control on 16 November 2020
23 Dec 2020 AP01 Appointment of Mr Morgan Patrick Doyle as a director on 21 December 2020
23 Dec 2020 TM01 Termination of appointment of Arthur David Mcgowan Steele as a director on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Nicholas John Edward Lambourn as a director on 16 November 2020
29 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 30 June 2019