LAMBERT SMITH HAMPTON GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Appointment of Mrs Helen Louise Charlesworth as a director on 2025-01-20

View Document

20/02/2520 February 2025 Termination of appointment of Ian Richard Nicholson Fry as a director on 2025-01-20

View Document

10/01/2510 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

11/07/2411 July 2024 Appointment of Ian Richard Nicholson Fry as a director on 2024-07-10

View Document

11/07/2411 July 2024 Termination of appointment of David Kerry Plumtree as a director on 2024-06-30

View Document

19/10/2319 October 2023 Termination of appointment of David Christopher Livesey as a director on 2023-09-28

View Document

17/10/2317 October 2023 Appointment of Mr Adrian Paul Scott as a director on 2023-10-16

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Reginald Stephen Shipperley as a director on 2022-12-31

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Director's details changed for Mr Ezra Meyer Solomon Nahome on 2022-02-22

View Document

25/04/2225 April 2022 Director's details changed for Jason Scott Honisett on 2022-02-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Massimo Mario Marcovecchio on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Lambert Smith Hampton Limited as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to 55 Wells Street London W1T 3PT on 2022-02-22

View Document

14/12/2114 December 2021 Appointment of Richard Twigg as a secretary on 2021-11-30

View Document

09/12/219 December 2021 Appointment of Mr David Kerry Plumtree as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 ALTER ARTICLES 14/04/2020

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025212250008

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU HARIDAS RAJA / 18/03/2019

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO MARIO MARCOVECCHIO / 05/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT HONISETT / 05/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU HARIDAS RAJA / 05/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA MEYER SOLOMON NAHOME / 05/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / LAMBERT SMITH HAMPTON LIMITED / 13/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM UNITED KINGDOM HOUSE 180 OXFORD STREET LONDON W1D 1NN

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

15/08/1815 August 2018 ADOPT ARTICLES 26/07/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS CREFFIELD / 06/07/2018

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025212250007

View Document

24/07/1824 July 2018 ADOPT ARTICLES 13/07/2018

View Document

24/07/1824 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PAUL ROBERT CHAPMAN

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED JASON SCOTT HONISETT

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMBERT SMITH HAMPTON LIMITED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JIM CLARKE

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 26/06/2017

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 10/12/2014

View Document

05/10/155 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALYN NORTH

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2015

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 03/11/2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MASSIMO MARIO MARCOVECCHIO

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED ALYN RHYS NORTH

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR PAUL LEWIS CREFFIELD

View Document

15/10/1415 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/10/146 October 2014 SAIL ADDRESS CREATED

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE TURNER

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAASTRA

View Document

21/03/1421 March 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR. JIM CLARKE

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED GRENVILLE TURNER

View Document

21/03/1421 March 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

04/01/144 January 2014 SECTION 519

View Document

30/12/1330 December 2013 SECTION 519

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN GAASTRA

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MR GARETH RHYS WILLIAMS

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SURGETT

View Document

04/10/134 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

03/10/133 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR RICHARD MARTIN SURGETT

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GAASTRA / 30/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EZRA MEYER SOLOMON NAHOME / 30/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GAASTRA / 30/07/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR PHILIP GEOFFREY LEWIS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK RIGBY

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROWN

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNITED KINGDOM HOUSE, 180 OXFORD STREET, LONDON, W1D 1NN

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/076 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/076 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: WOODCOTE GROVE, ASHLEY ROAD, EPSOM, SURREY KT18 5BW

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 S80A AUTH TO ALLOT SEC 23/12/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 SETTING THE QUORUM 31/03/04

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/09/038 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/09/00; NO CHANGE OF MEMBERS

View Document

26/07/0026 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: REGENT ARCADE HOUSE, 19-25 ARGYLL ST, LONDON, W1V 1AA

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97

View Document

18/09/9618 September 1996 SHARES AGREEMENT OTC

View Document

08/08/968 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 NC INC ALREADY ADJUSTED 03/07/96

View Document

26/07/9626 July 1996 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

26/07/9626 July 1996 RED SHR CAP/CANCEL SHRE PREM ACC

View Document

26/07/9626 July 1996 CANCEL SHR PREM ACC 03/07/96

View Document

22/07/9622 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/96

View Document

22/07/9622 July 1996 £ NC 8300000/8302276 03/0

View Document

22/07/9622 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 REDUCTION OF ISSUED CAPITAL 03/07/96

View Document

22/07/9622 July 1996 ADOPT MEM AND ARTS 03/07/96

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 SHARES AGREEMENT OTC

View Document

09/10/959 October 1995 £ NC 8300000/11600000 18/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 12/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9525 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/95

View Document

25/09/9525 September 1995 £ NC 5000000/8300000 18/0

View Document

25/09/9525 September 1995 ACQ SHS/LOAN NOTE 18/09/95

View Document

25/09/9525 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/09/95

View Document

25/09/9525 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9525 September 1995 CONSENT TO S/RES 18/09/95

View Document

25/09/9525 September 1995 ALTER MEM AND ARTS 18/09/95

View Document

11/09/9511 September 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/07/9520 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/948 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 ALTER MEM AND ARTS 23/05/94

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 12/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 £ NC 4000000/5000000 30/06/93

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 NC INC ALREADY ADJUSTED 30/06/93

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

08/05/938 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 AUDITOR'S RESIGNATION

View Document

21/12/9221 December 1992 AUDITOR'S RESIGNATION

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

26/09/9226 September 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/05/9213 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 33 CAVENDISH SQUARE, LONDON, W1M OAL

View Document

03/03/913 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/9120 February 1991 RE SHARES 28/11/90

View Document

20/02/9120 February 1991 RE SHARES 14/12/90

View Document

20/02/9120 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/90

View Document

20/02/9120 February 1991 £ NC 3000000/4000000 14/12/90

View Document

20/02/9120 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/9120 February 1991 NC INC ALREADY ADJUSTED 14/12/90

View Document

20/02/9120 February 1991 £ NC 1000/3000000 28/11/90

View Document

20/02/9120 February 1991 ADOPT MEM AND ARTS 14/12/90

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

28/12/9028 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 COMPANY NAME CHANGED LAMBERT SMITH HAMPTON OVERSEAS ( 1990) LIMITED CERTIFICATE ISSUED ON 28/11/90

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/09/9017 September 1990 COMPANY NAME CHANGED LEAGUECHANGE LIMITED CERTIFICATE ISSUED ON 18/09/90

View Document

06/08/906 August 1990 ADOPT MEM AND ARTS 12/07/90

View Document

12/07/9012 July 1990 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