LAMPARD INV. LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

07/05/147 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/06/1316 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG

View Document

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

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGULIES / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM MARGULIES / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARGULIES / 01/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/11/0926 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

26/11/0926 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MARGULIES / 04/01/1993

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MARGULIES / 12/03/2003

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: GISTERED OFFICE CHANGED ON 26/05/2009 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGULIES / 01/01/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

13/07/0713 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: G OFFICE CHANGED 04/05/06 82 DARENTH ROAD LONDON N16 6ED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 COMPANY NAME CHANGED HILLSWICK INVESTMENTS (UK) LIMIT ED CERTIFICATE ISSUED ON 06/06/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: G OFFICE CHANGED 18/01/00 7 HATTON GARDEN LONDON EC1N 8AD

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

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 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

06/12/946 December 1994 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/10/9215 October 1992 S386 DISP APP AUDS 25/09/92

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 S252 DISP LAYING ACC 14/08/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

20/02/9020 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9015 February 1990 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM:
84 STAMFORD HILL
LONDON
N16 6XS

View Document

10/02/8810 February 1988 COMPANY NAME CHANGED
DOWAN PROPERTIES LIMITED
CERTIFICATE ISSUED ON 11/02/88

View Document

13/11/8713 November 1987 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