Background WavePink WaveYellow Wave

LSF10 ALAMO INVESTMENTS, LTD (11630900)

LSF10 ALAMO INVESTMENTS, LTD (11630900) is an active UK company. incorporated on 18 October 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LSF10 ALAMO INVESTMENTS, LTD has been registered for 7 years. Current directors include CAMPBELL, Adam Christopher James, PASALIC, Paul Ivan, Mr..

Company Number
11630900
Status
active
Type
ltd
Incorporated
18 October 2018
Age
7 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Adam Christopher James, PASALIC, Paul Ivan, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSF10 ALAMO INVESTMENTS, LTD

LSF10 ALAMO INVESTMENTS, LTD is an active company incorporated on 18 October 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LSF10 ALAMO INVESTMENTS, LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11630900

LTD Company

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF United Kingdom
From: 18 October 2018To: 7 November 2023
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
New Owner
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAMPBELL, Adam Christopher James

Active
Hanover Street, LondonW1S 1YQ
Born July 1978
Director
Appointed 18 Oct 2018

PASALIC, Paul Ivan, Mr.

Active
8 Hanover Street, LondonW1S 1YQ
Born April 1980
Director
Appointed 23 Jul 2020

DESNOYERS, Jane

Resigned
17 Dominion Street, LondonEC2M 2EF
Born October 1969
Director
Appointed 18 Oct 2018
Resigned 23 Jul 2020

LIPSHY, Marc Lewis, Mr.

Resigned
Dominion Street, LondonEC2M 2EF
Born January 1967
Director
Appointed 17 Mar 2020
Resigned 16 Dec 2020

YOUNG, William

Resigned
Dominion Street, LondonEC2M 2EF
Born August 1960
Director
Appointed 01 May 2019
Resigned 17 Mar 2020

Persons with significant control

1

John Patrick Grayken

Active
Hanover Street, LondonW1S 1YQ
Born June 1956

Nature of Control

Voting rights 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2026
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Default Companies House Service Address Applied Officer
8 December 2025
RP09RP09
Accounts With Accounts Type Unaudited Abridged
3 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Incorporation Company
18 October 2018
NEWINCIncorporation