Advanced company searchLink opens in new window

IIC LAMBETH HOLDING COMPANY LIMITED

Company number 05540402

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 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England CM1 1JR on 2 April 2015
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 21,252
22 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
18 Feb 2015 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 21,252
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/08/2014 as it was not properly delivered
23 Jan 2015 AUD Auditor's resignation
06 Jan 2015 AUD Auditor's resignation
19 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 21,251
  • ANNOTATION Replaced a replacement AR01 was registered on 18/02/2015
02 Apr 2014 AA Full accounts made up to 30 June 2013
13 Feb 2014 CH01 Director's details changed for Mr Thomas Benedict Symes on 2 September 2013
13 Feb 2014 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
13 Feb 2014 CH01 Director's details changed for Paul Anthony Cartwright on 2 September 2013
30 Sep 2013 AD01 Registered office address changed from , 1 Gresham Street, London, England, EC2X 7BX, England on 30 September 2013
10 Sep 2013 AP01 Appointment of Vikki Louise Everett as a director
02 Sep 2013 AD01 Registered office address changed from , 3 Tenterden Street, London, W1S 1TD, United Kingdom on 2 September 2013
29 Aug 2013 AP01 Appointment of Paul Anthony Cartwright as a director
29 Aug 2013 AP01 Appointment of Joanna Hames as a director
28 Aug 2013 TM01 Termination of appointment of David Toplas as a director
23 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 21,251
17 May 2013 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary
17 May 2013 TM02 Termination of appointment of Michael Saunders as a secretary
19 Nov 2012 AA Full accounts made up to 30 June 2012
03 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 30 June 2011
31 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 30 June 2010