Background WavePink WaveYellow Wave

LAM COMMERCIAL PROPERTIES LIMITED (11910996)

LAM COMMERCIAL PROPERTIES LIMITED (11910996) is an active UK company. incorporated on 28 March 2019. with registered office in Kensington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAM COMMERCIAL PROPERTIES LIMITED has been registered for 7 years. Current directors include LAM, Anthony Yune Kwoung, Dr.

Company Number
11910996
Status
active
Type
ltd
Incorporated
28 March 2019
Age
7 years
Address
Figurit Niddry Lodge, Kensington, W8 7JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAM, Anthony Yune Kwoung, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAM COMMERCIAL PROPERTIES LIMITED

LAM COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 28 March 2019 with the registered office located in Kensington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAM COMMERCIAL PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11910996

LTD Company

Age

7 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Figurit Niddry Lodge 51 Holland Street Kensington, W8 7JB,

Previous Addresses

Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England
From: 28 March 2019To: 9 March 2021
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Mar 19
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LAM, Anthony Yune Kwoung, Dr

Active
Niddry Lodge, KensingtonW8 7JB
Born April 1977
Director
Appointed 28 Mar 2019

Persons with significant control

2

Dr Anthony Yune Kwoung Lam

Active
Niddry Lodge, KensingtonW8 7JB
Born April 1977

Nature of Control

Significant influence or control
Notified 28 Mar 2019

Lam Commercial Holdings Limited

Active
Niddry Lodge, KensingtonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Resolution
7 November 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
1 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Incorporation Company
28 March 2019
NEWINCIncorporation