LAMBETH'S 4NS C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/12/2418 December 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

02/02/242 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

12/01/2312 January 2023 Appointment of Miss Seeta Devshi Mepani as a director on 2023-01-12

View Document

12/01/2312 January 2023 Registered office address changed from One Redcliff Street Tlt Llp One Redcliff Street Bristol Avon BS1 6TP England to One Redcliff Street Tlt Llp Bristol BS1 6TP on 2023-01-12

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Termination of appointment of Tom Lane as a director on 2022-12-17

View Document

28/11/2228 November 2022 Director's details changed for Mr Stuart Bruce Dixon on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Paul Mcglone as a secretary on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Paul Anthony Davies as a director on 2022-11-23

View Document

28/11/2228 November 2022 Registered office address changed from 63 Christchurch Road Tulse Hill London SW2 3DH to One Redcliff Street Tlt Llp One Redcliff Street Bristol Avon BS1 6TP on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mr Stuart Bruce Dixon on 2022-11-28

View Document

11/05/2211 May 2022 Appointment of Mr Simon Bentley as a director on 2022-05-06

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/01/229 January 2022 Termination of appointment of Angelique Banton as a director on 2021-11-30

View Document

09/01/229 January 2022 Termination of appointment of Paul Mcglone as a director on 2021-12-31

View Document

09/01/229 January 2022 Termination of appointment of Asif Choudri as a director on 2021-11-30

View Document

09/01/229 January 2022 Termination of appointment of Joanne Frances Hatfield as a director on 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 DIRECTOR APPOINTED MS ANGELIQUE BANTON

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR TOM LANE

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA MILLWOOD

View Document

01/03/191 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY TLT SECRETARIES LIMITED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MANSON

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET PIERRE JARRETT

View Document

21/02/1821 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O TLT LLP ONE REDCLIFF STREET BRISTOL BS1 6TP ENGLAND

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MARGARET CALISTA PIERRE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR KARAN MANGROO

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED JAMES RENTOUL HENDERSON

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE HATFIELD

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR E-ACT

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR HIGH TREES COMMUNITY DEVELOPMENT TRUST

View Document

15/07/1615 July 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

02/06/162 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR ALASDAIR CLARKE MANSON

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM TLT LLP ONE REDCLIFF STREET BRISTOL

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR STUART BRUCE DIXON

View Document

03/02/163 February 2016 16/01/16 NO MEMBER LIST

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ASIF CHOUDRI

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR KARAN MANGROO

View Document

16/01/1516 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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