This company is commonly known as Camilla Lowther Limited. The company was founded 28 years ago and was given the registration number 03185777. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CAMILLA LOWTHER LIMITED |
---|---|---|
Company Number | : | 03185777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 06 April 2018 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 06 April 2018 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 25 March 2020 | Active |
580 Broadway, Suite 900, New York, Usa, 10012 | Secretary | 15 April 1996 | Active |
3 Mcgregor Road, London, W11 1DE | Secretary | 24 February 1999 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 15 April 1996 | Active |
Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England, W1G 9DQ | Director | 12 June 2014 | Active |
180 South 4th St No 5n Brooklyn, 11211 New York, Usa, FOREIGN | Director | 13 February 1998 | Active |
32 Bruton Place, London, W1 | Director | 24 November 1997 | Active |
580 Broadway, Suite 900, New York, Usa, 10012 | Director | 23 April 1996 | Active |
59a Gee Street, London, EC1V 3RS | Director | 13 May 2002 | Active |
Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England, W1G 9DQ | Director | 29 September 2016 | Active |
Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE | Director | 10 July 2012 | Active |
3 Mcgregor Road, London, W11 1DE | Director | 15 April 1996 | Active |
5 Stanley Crescent, London, W11 2NB | Director | 24 November 1997 | Active |
Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England, W1G 9DQ | Director | 12 June 2014 | Active |
Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE | Director | 10 July 2012 | Active |
15, Pembridge Gardens, London, England, W2 4EA | Director | 14 October 2010 | Active |
Great Bowery (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-10-13 | Accounts | Legacy. | Download |
2017-10-13 | Other | Legacy. | Download |
2017-10-13 | Other | Legacy. | Download |
2017-10-03 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.