37 LAMB'S CONDUIT STREET LIMITED

Register to unlock more data on OkredoRegister

37 LAMB'S CONDUIT STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03748560

Incorporation date

08/04/1999

Size

Dormant

Contacts

Registered address

Registered address

37 Lamb's Conduit Street, London, England, 37 Lamb's Conduit Street, London WC1N 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon18/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon15/01/2026
Appointment of Mr Giles John Richardson as a director on 2026-01-15
dot icon07/10/2025
Termination of appointment of Timothy Richard Tidman as a secretary on 2025-09-30
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon07/02/2024
Termination of appointment of James Paul Wesley Hunter as a director on 2023-12-10
dot icon10/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon11/01/2023
Registered office address changed from 37 Lamb's Conduit Street 37 Lambs Conduit Street London WC1N 3NG England to 37 Lamb's Conduit Street, London, England 37 Lamb's Conduit Street London WC1N 3NG on 2023-01-11
dot icon11/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon28/10/2022
Registered office address changed from 15 Cassiobury Drive Watford WD17 3AA England to 37 Lamb's Conduit Street 37 Lambs Conduit Street London WC1N 3NG on 2022-10-28
dot icon09/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon31/03/2022
Director's details changed for Mr Timothy Richard Tidman on 2019-09-01
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/11/2020
Registered office address changed from 2a Middleton Place London W1W 7TA England to 15 Cassiobury Drive Watford WD17 3AA on 2020-11-11
dot icon12/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon16/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon16/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon29/03/2018
Cancellation of shares. Statement of capital on 2018-03-06
dot icon29/03/2018
Purchase of own shares.
dot icon14/03/2018
Termination of appointment of Charles James Gorst as a director on 2018-03-06
dot icon17/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon17/01/2018
Registered office address changed from 38 Hamilton Avenue Birmingham B17 8AJ England to 2a Middleton Place London W1W 7TA on 2018-01-17
dot icon08/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon22/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/12/2016
Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 38 Hamilton Avenue Birmingham B17 8AJ on 2016-12-30
dot icon10/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon02/03/2016
Appointment of Mr Max Antony Levy as a director on 2016-02-08
dot icon02/03/2016
Appointment of Mr Timothy Richard Tidman as a secretary on 2016-01-24
dot icon02/03/2016
Termination of appointment of Alexander Melnikoff as a secretary on 2016-01-24
dot icon02/03/2016
Termination of appointment of Arlett Simona Oehmichen as a director on 2016-02-05
dot icon15/02/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon17/02/2014
Appointment of Ms Arlett Simona Oehmichen as a director
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/12/2013
Termination of appointment of Garett Lim as a secretary
dot icon02/12/2013
Appointment of Dr Alexander Melnikoff as a secretary
dot icon15/10/2013
Termination of appointment of Michael Rawlins as a director
dot icon18/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon11/04/2011
Director's details changed for Michael Rawlins on 2011-04-08
dot icon11/04/2011
Director's details changed for Charles James Gorst on 2011-04-08
dot icon11/04/2011
Director's details changed for James Paul Wesley Hunter on 2011-04-08
dot icon11/04/2011
Director's details changed for Dr Alexander Melnikoff on 2011-04-08
dot icon11/04/2011
Secretary's details changed for Garett Lim on 2011-04-08
dot icon03/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon30/09/2010
Termination of appointment of Garett Lim as a director
dot icon30/09/2010
Appointment of Mr Timothy Richard Tidman as a director
dot icon22/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon22/04/2010
Director's details changed for Garett Lim on 2010-04-08
dot icon22/04/2010
Director's details changed for James Paul Wesley Hunter on 2010-04-08
dot icon22/04/2010
Director's details changed for Dr Alexander Melnikoff on 2010-04-08
dot icon22/04/2010
Director's details changed for Michael Rawlins on 2010-04-08
dot icon22/04/2010
Director's details changed for Charles James Gorst on 2010-04-08
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 08/04/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from 505 pinner road harrow middlesex HA2 6EH
dot icon17/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 08/04/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon19/04/2007
Return made up to 08/04/07; full list of members
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Secretary's particulars changed;director's particulars changed
dot icon19/04/2007
Director's particulars changed
dot icon06/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon26/05/2006
Return made up to 08/04/06; full list of members
dot icon15/03/2006
New director appointed
dot icon29/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon29/04/2005
Return made up to 08/04/05; full list of members
dot icon23/02/2005
Registered office changed on 23/02/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX
dot icon11/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon20/04/2004
Return made up to 08/04/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon13/04/2003
Return made up to 08/04/03; no change of members
dot icon13/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon17/05/2002
Return made up to 08/04/02; no change of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon02/11/2001
New director appointed
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
New secretary appointed;new director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
Ad 30/10/00--------- £ si 3@1
dot icon24/10/2001
Registered office changed on 24/10/01 from: wyndham house the street, market weston diss norfolk IP22 2NZ
dot icon04/05/2001
Return made up to 08/04/01; full list of members
dot icon29/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon26/07/2000
Registered office changed on 26/07/00 from: 60 grays inn road london WC1X 8LA
dot icon14/07/2000
Return made up to 08/04/00; full list of members
dot icon19/08/1999
Registered office changed on 19/08/99 from: 6-8 underwood street london N1 7JQ
dot icon17/08/1999
Memorandum and Articles of Association
dot icon13/08/1999
Secretary resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
New secretary appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
Resolutions
dot icon09/06/1999
Certificate of change of name
dot icon08/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.06K
-
0.00
874.00
-
2022
-
18.06K
-
0.00
874.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tidman, Timothy Richard
Director
22/02/2010 - Present
3
Richardson, Giles John
Director
15/01/2026 - Present
1
Melnikoff, Alexander, Dr
Director
08/09/2001 - Present
-
Hunter, James Paul Wesley
Director
08/09/2001 - 10/12/2023
-
Levy, Max Antony
Director
08/02/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 37 LAMB'S CONDUIT STREET LIMITED

37 LAMB'S CONDUIT STREET LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at 37 Lamb's Conduit Street, London, England, 37 Lamb's Conduit Street, London WC1N 3NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 37 LAMB'S CONDUIT STREET LIMITED?

toggle

37 LAMB'S CONDUIT STREET LIMITED is currently Active. It was registered on 08/04/1999 .

Where is 37 LAMB'S CONDUIT STREET LIMITED located?

toggle

37 LAMB'S CONDUIT STREET LIMITED is registered at 37 Lamb's Conduit Street, London, England, 37 Lamb's Conduit Street, London WC1N 3NG.

What does 37 LAMB'S CONDUIT STREET LIMITED do?

toggle

37 LAMB'S CONDUIT STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 LAMB'S CONDUIT STREET LIMITED?

toggle

The latest filing was on 18/01/2026: Accounts for a dormant company made up to 2025-04-30.