IIC LAMBETH SUBDEBT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

14/05/2514 May 2025 Change of details for Iic Lambeth Funding Investment Limited as a person with significant control on 2024-08-01

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-06-30

View Document

28/09/2428 September 2024 Appointment of Miss Beth Holliday as a secretary on 2024-07-04

View Document

28/09/2428 September 2024 Termination of appointment of Nicole Brodie as a secretary on 2024-07-04

View Document

01/08/241 August 2024 Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2024-08-01

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Kashif Rahuf as a director on 2023-11-15

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-06-30

View Document

23/08/2323 August 2023 Director's details changed for Mr Jack Anthony Scott on 2023-07-21

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-06-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

02/02/222 February 2022 Appointment of Ms Nicole Brodie as a secretary on 2022-01-17

View Document

17/12/2117 December 2021 Full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD on 2021-08-05

View Document

04/08/214 August 2021 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 2021-08-04

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR KASHIF RAHUF

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL CUNNINGHAM / 09/03/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARINUS MARIA VERMEER / 09/03/2020

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARINUS MARIA VERMEER / 01/06/2019

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SYMES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR VIKKI EVERETT

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA HAMES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LOUISE EVERETT / 28/03/2018

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / IIC LAMBETH FUNDING INVESTMENT LIMITED / 22/08/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM VICTORIA HOUSE 101-105 VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR

View Document

03/08/173 August 2017 CHANGE CORPORATE AS SECRETARY

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 04/04/2017

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CLAIRE CHRISTIANE HAMES / 20/09/2016

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/08/1525 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1 GRESHAM STREET LONDON EC2V 7BX

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 01/04/2015

View Document

07/04/157 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 01/04/2015

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 SECTION 519

View Document

19/08/1419 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 02/09/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 02/09/2013

View Document

13/02/1413 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 02/09/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 1 GRESHAM STREET LONDON ENGLAND EC2X 7BX ENGLAND

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED VIKKI LOUISE EVERETT

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 3 TENTERDEN STREET LONDON W1S 1TD UNITED KINGDOM

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED PAUL ANTHONY CARTWRIGHT

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED JOANNA HAMES

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TOPLAS

View Document

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 CORPORATE SECRETARY APPOINTED MAMG COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/09/123 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/08/1131 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 29/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 10/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010

View Document

18/08/1018 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM FIRST FLOOR 2-3 WOODSTOCK STREET LONDON W1C 2AB

View Document

19/03/1019 March 2010 TERMINATE DIR APPOINTMENT

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 16/11/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SULLIVAN / 13/03/2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MICHAEL SAUNDERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY NORRIS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY NORRIS

View Document

01/02/091 February 2009 DIRECTOR APPOINTED JAMES ALISTAIR SULLIVAN

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 6-8 OLD BOND STREET LONDON W1S 4PH

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 £ NC 1000/1 31/08/05

View Document

08/09/058 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

05/09/055 September 2005 COMPANY NAME CHANGED PIMCO 2332 LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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