Advanced company searchLink opens in new window

52 LEMAN STREET MANAGEMENT COMPANY LIMITED

Company number 04395228

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)
28 Apr 2016 CH01 Director's details changed for Suzanne Mary Lancaster on 10 April 2016
28 Apr 2016 CH01 Director's details changed for Depen Patel on 10 April 2016
09 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AD01 Registered office address changed from O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA England to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015
18 Jun 2015 AD01 Registered office address changed from 2 Church Street Hampton Middlesex TW12 2EG to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015
08 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
08 Apr 2015 CH01 Director's details changed for Emma Jayne Kirstin Sharpe on 1 May 2014
08 Apr 2015 CH01 Director's details changed for Mr George Laguillo on 11 August 2014
08 Apr 2015 AD01 Registered office address changed from 128 Hanworth Road Hampton Middlesex TW12 3EY to 2 Church Street Hampton Middlesex TW12 2EG on 8 April 2015
08 Apr 2015 CH03 Secretary's details changed for Mr George Laguillo on 11 August 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 5
22 Jul 2013 AD01 Registered office address changed from 79B Brick Lane London E1 6QL United Kingdom on 22 July 2013
22 Jul 2013 AP03 Appointment of Mr George Laguillo as a secretary
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 TM02 Termination of appointment of Mark Lancaster as a secretary
23 Apr 2013 TM01 Termination of appointment of Mark Lancaster as a director
23 Apr 2013 AP01 Appointment of Suzanne Mary Lancaster as a director
19 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
16 Mar 2011 CH03 Secretary's details changed for Mark Stephen Lancaster on 1 March 2011
16 Mar 2011 CH01 Director's details changed for Mark Stephen Lancaster on 1 March 2011