Background WavePink WaveYellow Wave

LAMRON DEVELOPMENTS (GUILDFORD) LIMITED (04187217)

LAMRON DEVELOPMENTS (GUILDFORD) LIMITED (04187217) is an active UK company. incorporated on 26 March 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LAMRON DEVELOPMENTS (GUILDFORD) LIMITED has been registered for 25 years.

Company Number
04187217
Status
active
Type
ltd
Incorporated
26 March 2001
Age
25 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMRON DEVELOPMENTS (GUILDFORD) LIMITED

LAMRON DEVELOPMENTS (GUILDFORD) LIMITED is an active company incorporated on 26 March 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LAMRON DEVELOPMENTS (GUILDFORD) LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04187217

LTD Company

Age

25 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

LAMRON DEVELOPMENTS LIMITED
From: 11 January 2006To: 23 August 2006
CARMAL DEVELOPMENTS LIMITED
From: 14 May 2001To: 11 January 2006
DEVICEPRAISE LIMITED
From: 26 March 2001To: 14 May 2001
Contact
Address

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

Previous Addresses

73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 6 April 2010To: 17 December 2013
73-75 Mortimer Street London W1W 7SQ
From: 26 March 2001To: 6 April 2010
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Feb 17
New Owner
May 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Oct 23
Owner Exit
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Mar 24
Funding Round
Sept 25
Share Issue
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
2
Funding
0
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
11 September 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
11 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Resolution
16 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
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
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Legacy
6 July 2016
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 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
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
5 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Memorandum Articles
23 May 2001
MEM/ARTSMEM/ARTS
Legacy
23 May 2001
122122
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
287Change of Registered Office
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Incorporation Company
26 March 2001
NEWINCIncorporation