Background WavePink WaveYellow Wave

LAMRON DEVELOPMENTS (REDHILL) LTD (07719895)

LAMRON DEVELOPMENTS (REDHILL) LTD (07719895) is an active UK company. incorporated on 27 July 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LAMRON DEVELOPMENTS (REDHILL) LTD has been registered for 14 years. Current directors include MCPHAIL, Malcolm Mcleod Scott, MCPHAIL, Norah O'Brien.

Company Number
07719895
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCPHAIL, Malcolm Mcleod Scott, MCPHAIL, Norah O'Brien
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMRON DEVELOPMENTS (REDHILL) LTD

LAMRON DEVELOPMENTS (REDHILL) LTD is an active company incorporated on 27 July 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LAMRON DEVELOPMENTS (REDHILL) LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07719895

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 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 LTD
From: 27 July 2011To: 16 September 2011
Contact
Address

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

Previous Addresses

73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 27 July 2011To: 17 December 2013
Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
New Owner
May 20
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MCPHAIL, Norah O'Brien

Active
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 27 Jul 2011

MCPHAIL, Malcolm Mcleod Scott

Active
Loudoun Road, LondonNW8 0DL
Born September 1954
Director
Appointed 27 Jul 2011

MCPHAIL, Norah O'Brien

Active
Loudoun Road, LondonNW8 0DL
Born April 1956
Director
Appointed 27 Jul 2011

Persons with significant control

3

1 Active
2 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 26 Aug 2025

Mr 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 26 Aug 2025

Mrs 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 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

40

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
Capital Name Of Class Of Shares
11 September 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 September 2025
MAMA
Resolution
11 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
25 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 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
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 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
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Certificate Change Of Name Company
16 September 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2011
NEWINCIncorporation