Background WavePink WaveYellow Wave

LAMRON MANAGEMENT LIMITED (04256110)

LAMRON MANAGEMENT LIMITED (04256110) is an active UK company. incorporated on 20 July 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAMRON MANAGEMENT LIMITED has been registered for 24 years. Current directors include MCPHAIL, Malcolm Mcleod Scott, MCPHAIL, Norah O'Brien.

Company Number
04256110
Status
active
Type
ltd
Incorporated
20 July 2001
Age
24 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCPHAIL, Malcolm Mcleod Scott, MCPHAIL, Norah O'Brien
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMRON MANAGEMENT LIMITED

LAMRON MANAGEMENT LIMITED is an active company incorporated on 20 July 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAMRON MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04256110

LTD Company

Age

24 Years

Incorporated 20 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SPEED 8857 LIMITED
From: 20 July 2001To: 30 July 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: 22 July 2010To: 17 December 2013
73-75 Mortimer Street London W1W 7SQ
From: 20 July 2001To: 22 July 2010
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
New Owner
May 20
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
New Owner
Jul 22
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCPHAIL, Norah O'Brien

Active
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 24 Jul 2001

MCPHAIL, Malcolm Mcleod Scott

Active
Loudoun Road, LondonNW8 0DL
Born September 1954
Director
Appointed 24 Jul 2001

MCPHAIL, Norah O'Brien

Active
Loudoun Road, LondonNW8 0DL
Born April 1956
Director
Appointed 24 Jul 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jul 2001
Resigned 24 Jul 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jul 2001
Resigned 24 Jul 2001

Persons with significant control

6

1 Active
5 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 30 Mar 2022
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 30 Mar 2022
Ceased 27 Aug 2025

Malcolm Mcleod Scott Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2020
Ceased 30 Mar 2022

Norah O'Brien Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

86

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
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
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
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
9 May 2022
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
9 May 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
9 May 2022
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
9 May 2022
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 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
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
225Change of Accounting Reference Date
Memorandum Articles
22 August 2001
MEM/ARTSMEM/ARTS
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
287Change of Registered Office
Certificate Change Of Name Company
30 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2001
NEWINCIncorporation