Background WavePink WaveYellow Wave

YIANIS HOMES LAM LIMITED (06260850)

YIANIS HOMES LAM LIMITED (06260850) is an active UK company. incorporated on 29 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. YIANIS HOMES LAM LIMITED has been registered for 18 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher, HADIIOANNOU, Lambros.

Company Number
06260850
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher, HADIIOANNOU, Lambros
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YIANIS HOMES LAM LIMITED

YIANIS HOMES LAM LIMITED is an active company incorporated on 29 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. YIANIS HOMES LAM LIMITED was registered 18 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 18 years ago

Company No

06260850

LTD Company

Age

18 Years

Incorporated 29 May 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 20 September 2021
Langley House Park Road East Finchley London N2 8EX
From: 29 May 2007To: 23 September 2011
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 12 Feb 2016

HADIIOANNOU, Lambros

Active
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 29 May 2007

SHORT, Richard Vickery

Resigned
Charles House, LondonNW3 5JJ
Secretary
Appointed 29 May 2007
Resigned 30 Mar 2015

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 29 May 2007
Resigned 29 May 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 29 May 2007
Resigned 29 May 2007

Persons with significant control

1

108-110 Finchley Road, LondonNW3 5JJ

Nature of Control

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

Filing History

69

Termination Director Company
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
363aAnnual Return
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
287Change of Registered Office
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Incorporation Company
29 May 2007
NEWINCIncorporation