UKBizDB.co.uk

FORSTER LAMOND LIMITED

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

This company is commonly known as Forster Lamond Limited. The company was founded 28 years ago and was given the registration number 03200688. The firm's registered office is in LONDON. You can find them at 14 Gowers Walk, , London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:FORSTER LAMOND LIMITED
Company Number:03200688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:14 Gowers Walk, London, England, E1 8PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Gowers Walk, London, England, E1 8PY

Secretary10 November 2016Active
6, Garthorne Road, London, England, SE23 1EW

Director11 November 2016Active
1, Merrington Place, Impington, Cambridge, United Kingdom, CB24 9AL

Director01 January 2010Active
143, Clonmore Street, Southfields, London, SW18 5HD

Director01 November 2001Active
Flat 2, Hatters Court, 99 Redcross Way, London, SE1 1EB

Secretary20 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1996Active
25, Harold Road, London, England, N15 4PL

Director11 November 2016Active
10 Keslake House, 14 Chichester Terrace, Brighton, BN2 1FG

Director01 January 2007Active
Flat 2, Hatters Court, 99 Redcross Way, London, SE1 1EB

Director20 May 1996Active
14, Gowers Walk, London, England, E1 8PY

Director01 July 2015Active
42 Vanbrugh Park, London, SE3 7AA

Director01 January 2007Active
28 Morley Road, Richmond Bridge, East Twickenham, TW1 2HF

Director01 November 1998Active
49 Southwark Street, London, SE1 1RU

Director15 March 2010Active
49 Southwark Street, London, SE1 1RU

Director15 March 2010Active
Flat 2, Hatters Court, 99 Redcross Way, London, United Kingdom, SE1 1EB

Director30 July 2008Active
53, Frobisher Road, London, N8 0QT

Director15 September 2010Active
49 Southwark Street, London, SE1 1RU

Director01 January 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 May 1996Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Change person secretary company with change date.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-08Address

Change registered office address company with date old address new address.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-11-14Officers

Appoint person secretary company with name date.

Download
2016-11-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.