ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05628331

Incorporation date

18/11/2005

Size

Dormant

Contacts

Registered address

Registered address

58 Wardour Street, London W1D 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2005)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon18/03/2026
Confirmation statement made on 2025-08-01 with no updates
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon20/08/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/12/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon06/11/2024
Registered office address changed from 42 Berners Street London England W1T 3nd England to 58 Wardour Street London W1D 4JQ on 2024-11-06
dot icon03/10/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/04/2024
Termination of appointment of Angela Jane Mortimer as a director on 2024-04-24
dot icon02/04/2024
Withdraw the company strike off application
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon18/08/2023
Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 2023-08-18
dot icon18/08/2023
Change of details for Amp 75 Limited as a person with significant control on 2023-06-15
dot icon18/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon25/07/2023
Full accounts made up to 2022-06-30
dot icon15/08/2022
Full accounts made up to 2021-06-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon14/02/2022
Change of details for Angela Mortimer Limited as a person with significant control on 2022-02-03
dot icon14/02/2022
Change of details for Angela Mortimer Plc as a person with significant control on 2022-01-24
dot icon06/10/2021
Full accounts made up to 2020-06-30
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon22/05/2020
Full accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon27/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-20
dot icon08/02/2019
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR
dot icon07/02/2019
Director's details changed for Angela Jane Mortimer on 2019-02-06
dot icon07/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-06
dot icon09/10/2018
Termination of appointment of Slc Corporate Services Limited as a secretary on 2018-10-09
dot icon11/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon08/09/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2017-08-01 with updates
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/01/2017
Full accounts made up to 2016-06-30
dot icon09/11/2016
Registration of charge 056283310003, created on 2016-11-08
dot icon04/11/2016
Satisfaction of charge 2 in full
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon30/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon27/03/2015
Director's details changed for Angela Jane Mortimer on 2015-03-20
dot icon27/03/2015
Director's details changed for William Littlejohn Mortimer on 2015-03-20
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/01/2015
Full accounts made up to 2014-06-30
dot icon07/01/2015
Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 2015-01-07
dot icon12/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon24/04/2014
Termination of appointment of Lucy Chamberlain as a director
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon22/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon08/03/2012
Full accounts made up to 2011-06-30
dot icon05/03/2012
Auditor's resignation
dot icon16/01/2012
Director's details changed for Lucy Elizabeth Chamberlain on 2012-01-16
dot icon16/01/2012
Director's details changed for Lucy Elizabeth Chamberlain on 2007-04-17
dot icon30/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon02/03/2011
Statement of capital on 2011-02-24
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon12/01/2011
Director's details changed for Lucy Elizabeth Mayaki on 2011-01-07
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon10/08/2010
Miscellaneous
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon27/11/2009
Director's details changed for Lucy Elizabeth Mayaki on 2009-11-18
dot icon27/11/2009
Secretary's details changed for Slc Corporate Services Limited on 2009-11-18
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon29/10/2009
Director's details changed for William Littlejohn Mortimer on 2009-10-01
dot icon29/10/2009
Director's details changed for Angela Jane Mortimer on 2009-10-01
dot icon17/07/2009
Memorandum and Articles of Association
dot icon11/07/2009
Certificate of change of name
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon04/04/2009
Director's change of particulars / lucy chamberlain / 26/08/2007
dot icon24/11/2008
Return made up to 18/11/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon26/11/2007
Full accounts made up to 2007-06-30
dot icon19/11/2007
Return made up to 18/11/07; full list of members
dot icon15/11/2007
Location of register of members (non legible)
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon10/10/2007
Secretary's particulars changed
dot icon14/08/2007
Full accounts made up to 2006-06-30
dot icon02/08/2007
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon21/02/2007
New secretary appointed
dot icon02/02/2007
Secretary resigned
dot icon23/01/2007
Return made up to 18/11/06; full list of members
dot icon03/11/2006
Ad 31/01/06--------- £ si 10099@1=10099 £ ic 1/10100
dot icon18/02/2006
Particulars of mortgage/charge
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Location of register of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: 42-46 high street, esher, surrey, KT10 9QY
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
New director appointed
dot icon18/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
22.90K
-
0.00
-
-
2022
9
273.56K
-
2.00M
-
-
2022
9
273.56K
-
2.00M
-
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

273.56K £Ascended1.09K % *

Total Assets(GBP)

-

Turnover(GBP)

2.00M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chamberlain, Lucy Elizabeth
Director
18/11/2005 - 04/04/2014
3
Mortimer, William Littlejohn
Director
18/11/2005 - Present
75
Mortimer, Angela Jane
Director
18/11/2005 - 24/04/2024
39
SLC CORPORATE SERVICES LIMITED
Corporate Director
18/11/2005 - 18/11/2005
426
Patel, Hemal
Secretary
18/11/2005 - 01/12/2006
1

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

78
SECURE GENERATION LIMITEDNorthern Assurance Buildings, 9-21 Princess Street, Manchester M2 4DN
Active

Category:

Support activities for crop production

Comp. code:

09564647

Reg. date:

28/04/2015

Turnover:

-

No. of employees:

-
TAILORMADE CREATIVE DESIGN LIMITEDCarr Lane, Low Moor, Bradford, West Yorkshire BD12 0QY
Active

Category:

Printing n.e.c.

Comp. code:

12965752

Reg. date:

21/10/2020

Turnover:

-

No. of employees:

-
ENERGIZER EUROPE LIMITEDSword House,, ,Totteridge Road,High Wycombe, Bucks HP13 6DG
Active

Category:

Manufacture of batteries and accumulators

Comp. code:

11246130

Reg. date:

09/03/2018

Turnover:

-

No. of employees:

-
ORIGLASS UK LIMITEDEagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ
Active

Category:

Shaping and processing of flat glass

Comp. code:

10200506

Reg. date:

26/05/2016

Turnover:

-

No. of employees:

-
DECOY FARM POWER LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Production of electricity

Comp. code:

08884838

Reg. date:

10/02/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED

ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED is an(a) Active company incorporated on 18/11/2005 with the registered office located at 58 Wardour Street, London W1D 4JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED?

toggle

ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED is currently Active. It was registered on 18/11/2005 .

Where is ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED located?

toggle

ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED is registered at 58 Wardour Street, London W1D 4JQ.

What does ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED do?

toggle

ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED have?

toggle

ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED had 9 employees in 2022.

What is the latest filing for ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.