49 LAMONT ROAD LIMITED

Register to unlock more data on OkredoRegister

49 LAMONT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04265261

Incorporation date

06/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lanigan Estates Penhurst House, 352-356 Battersea Park Road, London SW11 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon16/04/2026
Appointment of Mr Anthony Patrick Spratt as a director on 2026-04-16
dot icon15/04/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon14/04/2026
Termination of appointment of Natalie Butler as a director on 2026-02-13
dot icon14/04/2026
Cessation of Natalie Butler as a person with significant control on 2026-02-13
dot icon14/04/2026
Appointment of Ms Natalie Butler as a director on 2026-02-16
dot icon14/04/2026
Notification of Natalie Butler as a person with significant control on 2026-02-16
dot icon09/04/2026
Termination of appointment of Morgan Patrick Doyle as a director on 2026-02-14
dot icon09/04/2026
Termination of appointment of Anthony Patrick Spratt as a director on 2026-02-14
dot icon09/04/2026
Cessation of Anthony Patrick Spratt as a person with significant control on 2026-02-14
dot icon08/04/2026
Appointment of Mr David Aitken as a director on 2026-04-08
dot icon16/02/2026
Micro company accounts made up to 2025-06-30
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/04/2024
Appointment of Mr Aleksander Carl Coben as a director on 2024-04-24
dot icon20/02/2024
Registered office address changed from C/O Lanigan Estates 49 Parkgate Road London SW11 4NP United Kingdom to C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY on 2024-02-20
dot icon20/02/2024
Secretary's details changed for Ms Jessica Sebastian on 2024-02-15
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-06-30
dot icon16/03/2022
Cessation of Daniel Henry Lossos as a person with significant control on 2022-02-07
dot icon16/03/2022
Termination of appointment of Daniel Henry Lossos as a director on 2022-02-07
dot icon16/03/2022
Termination of appointment of Maria D'anna Colonna as a director on 2022-02-02
dot icon16/03/2022
Cessation of Maria D'anna Colonna as a person with significant control on 2022-02-02
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-06-30
dot icon06/10/2021
Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to C/O Lanigan Estates 49 Parkgate Road London SW11 4NP on 2021-10-06
dot icon17/08/2021
Micro company accounts made up to 2020-06-30
dot icon14/05/2021
Appointment of Mr Daniel Henry Lossos as a director on 2020-11-23
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon13/05/2021
Notification of Daniel Henry Lossos as a person with significant control on 2020-11-16
dot icon11/05/2021
Cessation of Arthur David Mcgowan Steele as a person with significant control on 2019-09-30
dot icon11/05/2021
Cessation of Nicholas John Edward Lambourn as a person with significant control on 2020-11-16
dot icon23/12/2020
Appointment of Mr Morgan Patrick Doyle as a director on 2020-12-21
dot icon23/12/2020
Termination of appointment of Arthur David Mcgowan Steele as a director on 2020-12-21
dot icon21/12/2020
Termination of appointment of Nicholas John Edward Lambourn as a director on 2020-11-16
dot icon29/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon07/05/2019
Appointment of Miss Anna Tosi as a director on 2019-05-07
dot icon07/05/2019
Termination of appointment of Serena Dickens as a director on 2017-08-01
dot icon18/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon01/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon02/06/2017
Appointment of Ms Jessica Sebastian as a secretary on 2017-05-26
dot icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon05/12/2016
Termination of appointment of Anthony Patrick Spratt as a secretary on 2016-12-05
dot icon07/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/11/2014
Director's details changed for Maria D'anna on 2014-11-27
dot icon05/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/03/2013
Director's details changed for Maria D'anna on 2013-03-26
dot icon05/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon27/09/2012
Appointment of Arthur David Mcgowan Steele as a director
dot icon27/09/2012
Termination of appointment of Mark Leverton as a director
dot icon27/09/2012
Director's details changed for Anthony Patrick Russell on 2012-09-24
dot icon11/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/11/2011
Appointment of Anthony Patrick Spratt as a secretary
dot icon01/11/2011
Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 2011-11-01
dot icon31/08/2011
Termination of appointment of Anna Agnello as a secretary
dot icon11/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Andrea Salina as a director
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon03/06/2010
Director's details changed for Anthony Patrick Russell on 2010-05-01
dot icon03/06/2010
Director's details changed for Andrea Salina on 2010-05-01
dot icon03/06/2010
Director's details changed for Justine Mackenzie on 2010-05-01
dot icon03/06/2010
Director's details changed for Miss Rosalia Signoretta Alliata Licata Di Baucina on 2010-05-01
dot icon03/06/2010
Director's details changed for Nicholas John Edward Lambourn on 2010-05-01
dot icon03/06/2010
Director's details changed for Mr Mark Leverton on 2010-05-01
dot icon03/06/2010
Director's details changed for Natalie Butler on 2010-05-01
dot icon03/06/2010
Director's details changed for Serena Dickens on 2010-05-01
dot icon23/04/2010
Appointment of Maria D'anna as a director
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/03/2010
Registered office address changed from 49 Lamont Road London SW10 0HU on 2010-03-17
dot icon01/06/2009
Secretary appointed anna alessandra agnello
dot icon29/05/2009
Return made up to 01/05/09; full list of members
dot icon29/05/2009
Director's change of particulars / rosalita alliata licata di baucino / 28/05/2009
dot icon08/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/04/2009
Director appointed justine mackenzie
dot icon08/04/2009
Director appointed mark leverton
dot icon18/03/2009
Registered office changed on 18/03/2009 from 15 vicarage gate london W8 4AA
dot icon18/03/2009
Appointment terminated secretary belinda mcmicking
dot icon09/05/2008
Return made up to 01/05/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/04/2008
Appointment terminated director jason cockerill
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/05/2007
Return made up to 01/05/07; full list of members
dot icon09/01/2007
New director appointed
dot icon08/11/2006
Director resigned
dot icon03/05/2006
Return made up to 01/05/06; full list of members
dot icon03/05/2006
Director resigned
dot icon18/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 06/08/05; full list of members
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon03/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon25/08/2004
Return made up to 06/08/04; full list of members
dot icon20/08/2004
Director resigned
dot icon18/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon22/08/2003
Return made up to 06/08/03; full list of members
dot icon18/11/2002
Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG
dot icon08/11/2002
New director appointed
dot icon21/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon23/09/2002
Ad 06/08/01--------- £ si 6@1
dot icon23/09/2002
Return made up to 06/08/02; full list of members
dot icon18/09/2002
Director resigned
dot icon28/08/2002
Ad 06/08/01-31/07/02 £ si 8@1=8 £ ic 2/10
dot icon16/08/2002
Accounting reference date shortened from 31/08/02 to 30/06/02
dot icon15/08/2001
Secretary resigned
dot icon06/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Justine
Director
03/04/2009 - Present
-
Anthony Patrick Spratt
Director
06/08/2001 - 14/02/2026
-
Doyle, Morgan Patrick
Director
21/12/2020 - 14/02/2026
-
Sebastian, Jessica
Secretary
26/05/2017 - Present
-
Tosi, Anna
Director
07/05/2019 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 49 LAMONT ROAD LIMITED

49 LAMONT ROAD LIMITED is an(a) Active company incorporated on 06/08/2001 with the registered office located at C/O Lanigan Estates Penhurst House, 352-356 Battersea Park Road, London SW11 3BY. There are currently 6 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 49 LAMONT ROAD LIMITED?

toggle

49 LAMONT ROAD LIMITED is currently Active. It was registered on 06/08/2001 .

Where is 49 LAMONT ROAD LIMITED located?

toggle

49 LAMONT ROAD LIMITED is registered at C/O Lanigan Estates Penhurst House, 352-356 Battersea Park Road, London SW11 3BY.

What does 49 LAMONT ROAD LIMITED do?

toggle

49 LAMONT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 49 LAMONT ROAD LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Anthony Patrick Spratt as a director on 2026-04-16.