LAMBS PASSAGE REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

LAMBS PASSAGE REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05502015

Incorporation date

07/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Gloucester Place, London W1U 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon22/01/2025
Application to strike the company off the register
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Termination of appointment of David Robert Coffer as a director on 2024-08-24
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Register inspection address has been changed from Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon07/07/2020
Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Satisfaction of charge 1 in full
dot icon24/10/2018
Satisfaction of charge 3 in full
dot icon24/10/2018
Satisfaction of charge 2 in full
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/06/2018
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon25/07/2017
Notification of St James Capital Chiswell Street Holdings Limited as a person with significant control on 2016-04-06
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Director's details changed for Mr David Robert Coffer on 2015-07-17
dot icon19/08/2015
Director's details changed for Mr David Robert Coffer on 2015-07-17
dot icon28/07/2015
Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB
dot icon28/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon24/08/2011
Director's details changed for Mr David Robert Coffer on 2011-06-23
dot icon02/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Anthony Lyons as a director
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon08/12/2010
Secretary's details changed for Mr Simon Alexander Malcolm Conway on 2010-11-01
dot icon08/12/2010
Director's details changed for Mr Simon Alexander Malcolm Conway on 2010-11-01
dot icon08/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 07/07/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon18/09/2008
Director's change of particulars / anthony lyons / 01/09/2008
dot icon08/09/2008
Registered office changed on 08/09/2008 from 154 church road hove east sussex BN3 2DL
dot icon18/08/2008
Return made up to 07/07/08; full list of members
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 07/07/07; full list of members
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon13/02/2007
Director's particulars changed
dot icon11/01/2007
Particulars of mortgage/charge
dot icon24/07/2006
Return made up to 07/07/06; full list of members
dot icon24/07/2006
Location of register of members
dot icon26/10/2005
New director appointed
dot icon25/10/2005
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Memorandum and Articles of Association
dot icon21/10/2005
Resolutions
dot icon17/10/2005
Memorandum and Articles of Association
dot icon13/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Registered office changed on 11/10/05 from: summit house 12 red lion square london WC1R 4QD
dot icon11/10/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon27/09/2005
Certificate of change of name
dot icon07/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
507.57K
-
0.00
-
-
2022
2
540.19K
-
0.00
162.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coffer, David Robert
Director
27/09/2005 - 24/08/2024
51

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAMBS PASSAGE REAL ESTATE LIMITED

LAMBS PASSAGE REAL ESTATE LIMITED is an(a) Dissolved company incorporated on 07/07/2005 with the registered office located at 10 Gloucester Place, London W1U 8EZ. There is currently no 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 LAMBS PASSAGE REAL ESTATE LIMITED?

toggle

LAMBS PASSAGE REAL ESTATE LIMITED is currently Dissolved. It was registered on 07/07/2005 and dissolved on 22/04/2025.

Where is LAMBS PASSAGE REAL ESTATE LIMITED located?

toggle

LAMBS PASSAGE REAL ESTATE LIMITED is registered at 10 Gloucester Place, London W1U 8EZ.

What does LAMBS PASSAGE REAL ESTATE LIMITED do?

toggle

LAMBS PASSAGE REAL ESTATE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAMBS PASSAGE REAL ESTATE LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.