CARTER LEMON CAMERONS LLP

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/04/224 April 2022 Termination of appointment of James Stuart Brennan as a member on 2022-03-31

View Document

01/12/211 December 2021 Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 20 King Street 3rd Floor London EC2V 8EG on 2021-12-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

04/10/214 October 2021 Appointment of Mr Robert John Sookias as a member on 2021-10-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 01/10/14

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3332520003

View Document

25/10/1325 October 2013 ANNUAL RETURN MADE UP TO 01/10/13

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 LLP MEMBER APPOINTED MR IAN RICHARD WEST

View Document

03/07/133 July 2013 LLP MEMBER APPOINTED MR CHRISTOPHER VICTOR JAMES CORNEY

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 ANNUAL RETURN MADE UP TO 01/10/12

View Document

16/04/1216 April 2012 CORPORATE LLP MEMBER APPOINTED ALDERSGATE PROJECTS LIMITED

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

03/10/113 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES SPENCE SEALY SMYTH / 01/10/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 ANNUAL RETURN MADE UP TO 01/10/11

View Document

03/10/113 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN LINGARD FIRMAN / 01/10/2011

View Document

03/10/113 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES STUART BRENNAN / 01/10/2011

View Document

22/10/1022 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RUFUS THOMAS BALLASTER / 22/10/2010

View Document

22/10/1022 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN LINGARD FIRMAN / 22/10/2010

View Document

22/10/1022 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD PICARDO / 22/10/2010

View Document

22/10/1022 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LISA GINESI / 22/10/2010

View Document

22/10/1022 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES STUART BRENNAN / 22/10/2010

View Document

22/10/1022 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN FRANCIS CUMBERLEGE / 22/10/2010

View Document

22/10/1022 October 2010 ANNUAL RETURN MADE UP TO 01/10/10

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 LLP MEMBER APPOINTED JAMES STUART BRENNAN

View Document

26/07/1026 July 2010 LLP MEMBER APPOINTED JAMES STUART BRENNAN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN TUFT

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 30/11/08

View Document

16/05/0816 May 2008 LLP MEMBER APPOINTED ANDREW JOHN LINGWARD FIRMAN

View Document

16/05/0816 May 2008 LLP MEMBER APPOINTED CHRISTOPHER EDWARD PICARDO

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/0730 November 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company