LAMBETH ELFRIDA RATHBONE SOCIETY

Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

06/06/246 June 2024 Appointment of Mr Robert Innes as a director on 2024-05-29

View Document

03/04/243 April 2024 Appointment of Mr Daniel Walsh as a director on 2024-03-27

View Document

03/04/243 April 2024 Appointment of Mr Will Holmes as a director on 2024-03-27

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Jaqueline Anne Jefferson as a director on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Mr Robert Ingram as a director on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Mr Richard Frederick Sheahan as a director on 2023-07-26

View Document

22/05/2322 May 2023 Registration of charge 045903960001, created on 2023-05-19

View Document

23/01/2323 January 2023 Full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

17/05/2217 May 2022 Change of details for Mr Andrew Alan Preston as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mrs Sian Elizabeth Sinclair as a director on 2022-05-03

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

09/02/159 February 2015 12/11/14 NO MEMBER LIST

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 12/11/13 NO MEMBER LIST

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MS GAIL EMERSON

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR LAWRENCE AVERY

View Document

03/01/133 January 2013 12/11/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR MATTHEW WILLIAMS

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MISS MEGAN CAMBRIDGE

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE MURRAY

View Document

18/01/1218 January 2012 12/11/11 NO MEMBER LIST

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR JOHN ANTHONY SMITH

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 12/11/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MS JOANNE MURRAY

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRANT

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 12/11/09 NO MEMBER LIST

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DONALD TRIM / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RONALD GRANT / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JUNE TRIM / 12/11/2009

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 12/11/08

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 12/11/07

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 12/11/06

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 12/11/05

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 14/11/04

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 ANNUAL RETURN MADE UP TO 12/11/04

View Document

11/12/0311 December 2003 ANNUAL RETURN MADE UP TO 14/11/03

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: G OFFICE CHANGED 27/06/03 THE RATHBONE CENTRE 8 CHANWORTH ROAD WEST NORWOOD LONDON SE27 9HR

View Document

13/04/0313 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/038 March 2003 MEMORANDUM OF ASSOCIATION

View Document

14/11/0214 November 2002 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