Background WavePink WaveYellow Wave

LAMRON DEVELOPMENTS MANAGEMENT ESTATES LIMITED (03989587)

LAMRON DEVELOPMENTS MANAGEMENT ESTATES LIMITED (03989587) is an active UK company. incorporated on 10 May 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LAMRON DEVELOPMENTS MANAGEMENT ESTATES LIMITED has been registered for 25 years. Current directors include MCPHAIL, Malcolm Mcleod Scott, MCPHAIL, Norah O'Brien.

Company Number
03989587
Status
active
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCPHAIL, Malcolm Mcleod Scott, MCPHAIL, Norah O'Brien
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMRON DEVELOPMENTS MANAGEMENT ESTATES LIMITED

LAMRON DEVELOPMENTS MANAGEMENT ESTATES LIMITED is an active company incorporated on 10 May 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LAMRON DEVELOPMENTS MANAGEMENT ESTATES LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

03989587

LTD Company

Age

25 Years

Incorporated 10 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

LAMRON DEVELOPMENTS (WOKINGHAM) LIMITED
From: 5 October 2001To: 17 June 2005
LAMRON DEVELOPMENTS LIMITED
From: 8 June 2000To: 5 October 2001
SPEED 8296 LIMITED
From: 10 May 2000To: 8 June 2000
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

73/75 Mortimer Street London W1W 7SQ
From: 10 May 2000To: 17 December 2013
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Jul 22
Loan Secured
Apr 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCPHAIL, Norah O'Brien

Active
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 30 May 2000

MCPHAIL, Malcolm Mcleod Scott

Active
Loudoun Road, LondonNW8 0DL
Born September 1954
Director
Appointed 30 May 2000

MCPHAIL, Norah O'Brien

Active
Loudoun Road, LondonNW8 0DL
Born April 1956
Director
Appointed 30 May 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2000
Resigned 30 May 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2000
Resigned 30 May 2000

Persons with significant control

5

1 Active
4 Ceased
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025

Mr Malcolm Mcleod Scott Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born September 1954

Nature of Control

Significant influence or control
Notified 28 Jun 2022
Ceased 27 Aug 2025

Mr Kristoffer Malcolm Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2019
Ceased 27 Aug 2025

Ms Kirsty Lynn Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2019
Ceased 27 Aug 2025

Mrs Norah O'Brien Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
23 May 2008
287Change of Registered Office
Legacy
23 May 2008
288cChange of Particulars
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
30 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
25 September 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
225Change of Accounting Reference Date
Memorandum Articles
19 June 2000
MEM/ARTSMEM/ARTS
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2000
287Change of Registered Office
Incorporation Company
10 May 2000
NEWINCIncorporation