LORD PALMERSTON MANAGEMENT LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/01/2522 January 2025 Termination of appointment of Daniel Sebastian Katz as a director on 2025-01-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

23/08/2323 August 2023 Appointment of Prime Management (Ps) Limited as a secretary on 2023-08-23

View Document

23/08/2323 August 2023 Termination of appointment of Daniel Katz as a secretary on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from 2a Fortis Green London N2 9EL England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-08-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

17/05/2217 May 2022 Change of details for Parkville Associates Limited as a person with significant control on 2022-05-06

View Document

17/05/2217 May 2022 Secretary's details changed for Mr Daniel Katz on 2022-05-06

View Document

17/05/2217 May 2022 Director's details changed for Mr Daniel Sebastian Katz on 2022-05-06

View Document

17/05/2217 May 2022 Director's details changed for Mr Elad Farkash on 2022-05-06

View Document

17/05/2217 May 2022 Director's details changed for Mr Daniel Sebastian Katz on 2022-05-06

View Document

12/11/2112 November 2021 Registered office address changed from 2 a Fortis Green London N2 9EL England to 2a Fortis Green London N2 9EL on 2021-11-12

View Document

11/11/2111 November 2021 Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JN United Kingdom to 2 a Fortis Green London N2 9EL on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Oded Bar as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mr Elad Farkash as a director on 2021-11-01

View Document

16/05/2116 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information