Background WavePink WaveYellow Wave

LAMRON DEVELOPMENTS (HOLYBOURNE) LIMITED (04489837)

LAMRON DEVELOPMENTS (HOLYBOURNE) LIMITED (04489837) is an active UK company. incorporated on 18 July 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LAMRON DEVELOPMENTS (HOLYBOURNE) LIMITED has been registered for 23 years.

Company Number
04489837
Status
active
Type
ltd
Incorporated
18 July 2002
Age
23 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 (HOLYBOURNE) LIMITED

LAMRON DEVELOPMENTS (HOLYBOURNE) LIMITED is an active company incorporated on 18 July 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LAMRON DEVELOPMENTS (HOLYBOURNE) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04489837

LTD Company

Age

23 Years

Incorporated 18 July 2002

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

LAMRON DEVELOPMENTS LIMITED
From: 17 October 2013To: 25 November 2014
LAMRON DEVELOPMENTS (ENHAM) LIMITED
From: 6 May 2009To: 17 October 2013
LAMRON DEVELOPMENTS LIMITED
From: 22 May 2007To: 6 May 2009
LAMRON DEVELOPMENTS (ANDOVER) LIMITED
From: 20 September 2004To: 22 May 2007
LAMRON DEVELOPMENTS LIMITED
From: 29 July 2002To: 20 September 2004
SPEED 9246 LIMITED
From: 18 July 2002To: 29 July 2002
Contact
Address

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

Previous Addresses

73/75 Mortimer Street London W1W 7SQ
From: 18 July 2002To: 17 December 2013
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 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 No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
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
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 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
1 July 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
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
287Change of Registered Office
Certificate Change Of Name Company
22 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
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)
Legacy
19 September 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
88(2)R88(2)R
Memorandum Articles
19 August 2002
MEM/ARTSMEM/ARTS
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
287Change of Registered Office
Certificate Change Of Name Company
29 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2002
NEWINCIncorporation