Background WavePink WaveYellow Wave

LARDPAM LIMITED (04735449)

LARDPAM LIMITED (04735449) is an active UK company. incorporated on 15 April 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LARDPAM LIMITED has been registered for 22 years. Current directors include MARTIN, Nicole Ann, TCHENGUIZ, Robert.

Company Number
04735449
Status
active
Type
ltd
Incorporated
15 April 2003
Age
22 years
Address
5th Floor Leconfield House, London, W1J 5JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARTIN, Nicole Ann, TCHENGUIZ, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARDPAM LIMITED

LARDPAM LIMITED is an active company incorporated on 15 April 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LARDPAM LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04735449

LTD Company

Age

22 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

5th Floor Leconfield House Curzon Street London, W1J 5JA,

Previous Addresses

4Th Floor Leconfield House Curzon Street London W1J 5JA
From: 15 April 2003To: 8 February 2012
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Oct 11
Director Joined
Aug 20
Loan Secured
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARTIN, Nicole Ann

Active
Floor Leconfield House, LondonW1J 5JA
Born November 1963
Director
Appointed 14 Aug 2020

TCHENGUIZ, Robert

Active
Royal College Of Organists, LondonSW7 2ET
Born September 1960
Director
Appointed 15 Apr 2003

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 15 Apr 2003
Resigned 30 Apr 2012

GRUNNELL, Mark

Resigned
Montolieu Gardens, LondonSW15 6PB
Born August 1967
Director
Appointed 14 Nov 2003
Resigned 03 Oct 2011

HOLY, Julian Robert

Resigned
Emperors Gate, LondonSW7 4ES
Born May 1950
Director
Appointed 15 Apr 2003
Resigned 28 Aug 2003

SFM DIRECTORS LIMITED

Resigned
Blackwell House, LondonEC2V 5AE
Corporate director
Appointed 28 Aug 2003
Resigned 14 Nov 2003

Persons with significant control

1

Curzon Street, LondonW1J 5JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Auditors Resignation Company
3 March 2017
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288cChange of Particulars
Accounts With Made Up Date
18 April 2007
AAAnnual Accounts
Accounts With Made Up Date
29 June 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
244244
Accounts With Made Up Date
13 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
244244
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288cChange of Particulars
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
88(2)R88(2)R
Incorporation Company
15 April 2003
NEWINCIncorporation