LAMBS CONDUIT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Appointment of Mr Krishnamurthy Sreedhar Murthy as a director on 2025-03-25

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-31 with updates

View Document

05/03/255 March 2025 Termination of appointment of Marina Baldissera Pacchetti as a director on 2024-10-18

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR TARAN SINGH MATHARU

View Document

15/02/2115 February 2021 SECRETARY APPOINTED DR THOMAS JAMES HUGHES

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM LAMBS CONDUIT MANAGEMENT LTD. FLAT E 8B LAMBS CONDUIT PASSAGE LONDON LONDON WC1R 4RH

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED DR THOMAS JAMES HUGHES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASNY

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MICHAEL DREW JASNY

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL PRICE

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ALEXANDER JAN KORDEK

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR DAVID THOMAS

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR ZOFIA KORDEK

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MISS RACHEL LAURA HOWE PRICE

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE OLIVER

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOFIA JANE KORDEK / 31/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINA BALDISSERA PACCHETTI / 31/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 31/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE OLIVER / 31/01/2010

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BENJAMIN CUTNER LOGGED FORM

View Document

19/08/0819 August 2008 ALTER MEMORANDUM 17/08/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM FLAT E 88 LAMBS CONDUIT PASSAGE LONDON WC1R 4RH

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ZOFIA KORDEK / 14/01/2008

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 8 GREAT JAMES STREET LONDON WC1N 3DF

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 8 GREAT JAMES STREET LONDON GREATER LONDON WC1N 3DF

View Document

31/01/0331 January 2003 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