Advanced company searchLink opens in new window

20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED

Company number 06160970

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)
18 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 11
12 Apr 2024 AP01 Appointment of Mr Gauthier Claude Gabriel Leclere as a director on 3 May 2023
12 Apr 2024 TM01 Termination of appointment of Gillian Barber as a director on 3 May 2023
21 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
13 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
20 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Jun 2021 AP01 Appointment of Mr Vitor Rippel D'agnoluzzo as a director on 5 May 2021
18 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
26 Aug 2020 TM01 Termination of appointment of Nigel Douglas Jones as a director on 12 August 2020
12 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
05 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Jun 2019 AP01 Appointment of Ms Gillian Barber as a director on 16 May 2019
23 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 14/03/2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 Shareholder information change was registered on 23/04/2019.
14 Mar 2019 PSC08 Notification of a person with significant control statement
14 Mar 2019 PSC07 Cessation of Parsley Ltd as a person with significant control on 25 April 2018
18 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Mar 2018 AD02 Register inspection address has been changed from C/O Preston-Rouse & Co 6 Gray's Inn Square Gray's Inn London WC1R 5AX United Kingdom to C/O Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP
27 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
17 Mar 2017 CH03 Secretary's details changed for Ivor Carl Revere on 14 March 2017