UKBizDB.co.uk

96 LAMBETH ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 96 Lambeth Road Limited. The company was founded 11 years ago and was given the registration number 08494850. The firm's registered office is in LONDON. You can find them at 96 Lambeth Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:96 LAMBETH ROAD LIMITED
Company Number:08494850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2013
End of financial year:18 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:96 Lambeth Road, London, SE1 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Lambeth Road, London, SE1 7PT

Secretary31 March 2023Active
Mill Lawn, Mill Lane, Burley, Ringwood, England, BH24 4HP

Director01 June 2022Active
Mill Lawn, Mill Lane, Burley, Ringwood, England, BH24 4HP

Director01 June 2022Active
96, Lambeth Road, Lambeth, London, United Kingdom, SE1 7PT

Director18 April 2013Active
Ground Floor, 96, Lambeth Road, London, England, SE1 7PT

Director23 June 2020Active
96, Lambeth Road, London, SE1 7PT

Secretary14 April 2022Active
96, Lambeth Road, London, SE1 7PT

Secretary20 April 2016Active
96, Lambeth Road, London, United Kingdom, SE1 7PT

Secretary18 April 2013Active
96, Lambeth Road, London, United Kingdom, SE1 7PT

Director18 April 2013Active
First Floor, 96 Lambeth Road, London, United Kingdom, SE1 7PT

Director18 April 2013Active

People with Significant Control

Mr Peter James Worth
Notified on:31 March 2023
Status:Active
Date of birth:January 1983
Nationality:British
Address:96, Lambeth Road, London, SE1 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ross Paterson
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:96, Lambeth Road, London, SE1 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Rory Steven Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:96, Lambeth Road, London, SE1 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Foster
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:96, Lambeth Road, London, SE1 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Change person secretary company with change date.

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-18Accounts

Accounts with accounts type dormant.

Download
2020-04-18Accounts

Change account reference date company previous shortened.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.