LUCIAN CAMP CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/06/2426 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-24 with updates |
26/02/2426 February 2024 | Notification of Judith Mary Camp as a person with significant control on 2023-03-16 |
26/02/2426 February 2024 | Change of details for Mr Lucian William Newton Camp as a person with significant control on 2023-03-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/05/234 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Change of share class name or designation |
01/03/231 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/04/2116 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/05/1914 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 91 CAMDEN MEWS LONDON NW1 9BU ENGLAND |
23/05/1823 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 101 ST. JOHN STREET LONDON EC1M 4AS |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN WILLIAM NEWTON CAMP / 24/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/05/172 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/04/1510 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 23 HOWLAND STREET LONDON W1T 4AY |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/04/148 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 81 WHITFIELD STREET LONDON W1T 4HG UNITED KINGDOM |
19/03/1319 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
18/03/1318 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY |
17/03/1317 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 7 MIDFORD PLACE LONDON W1T 5BG |
03/10/123 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
05/07/125 July 2012 | APPOINTMENT TERMINATED, SECRETARY KATHARINE HOSMER |
16/03/1216 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/04/1111 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CAROLAN |
07/12/107 December 2010 | DIRECTOR APPOINTED MR JOHN STUART ROWLEY |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/03/1023 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS KATHARINE ELIZABETH HOSMER / 01/01/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN WILLIAM NEWTON CAMP / 01/01/2010 |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 12-18 GROSVENOR GARDENS LONDON SW1W 0DH UNITED KINGDOM |
27/03/0927 March 2009 | DIRECTOR APPOINTED MR ANDREW SCOTT LAING |
26/03/0926 March 2009 | DIRECTOR APPOINTED MR ANDREW JOSEPH CAROLAN |
25/03/0925 March 2009 | SECRETARY APPOINTED MISS KATHARINE ELIZABETH HOSMER |
25/03/0925 March 2009 | SUB DIVISION 19/03/2009 |
24/03/0924 March 2009 | CURRSHO FROM 28/02/2010 TO 31/12/2009 |
24/02/0924 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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